56WESTGATE LTD



Company Documents

DateDescription
20/03/1520 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/03/1421 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR BRIAN JAMES HEGARTY

View Document

03/05/133 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE GRAHAM ROUTLEDGE / 15/01/2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY CAROLINE SHAW / 15/01/2013

View Document



03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BISHOP / 15/01/2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS HILARY ELSPETH THOMSON / 15/01/2013

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA UNITED KINGDOM

View Document

04/05/124 May 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/10/1121 October 2011 CURREXT FROM 31/03/2012 TO 30/04/2012

View Document

17/03/1117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company