Westley Engineering Ltd was registered on 11 August 1998. Zjalic, Tom, Pugh, Andrew Barrie, Smelt, Trevor, Day, Linda Yvonne, Portman, Neil, Clode, Alison Mary, Clode, Simon Dominic, Clode, Walter Alexander, Dunne, Gerry Anthony are listed as the directors of this business. 21-50 people are employed by this business. This organisation is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PUGH, Andrew Barrie | 20 June 2017 | - | 1 |
SMELT, Trevor | 08 June 2016 | - | 1 |
CLODE, Alison Mary | 17 May 1999 | 04 April 2008 | 1 |
CLODE, Simon Dominic | 16 September 1998 | 21 December 2016 | 1 |
CLODE, Walter Alexander | 17 May 1999 | 04 April 2008 | 1 |
DUNNE, Gerry Anthony | 01 October 2008 | 06 January 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ZJALIC, Tom | 13 May 2013 | - | 1 |
DAY, Linda Yvonne | 16 September 1998 | 01 August 2003 | 1 |
PORTMAN, Neil | 01 January 2004 | 17 May 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 August 2020 | |
AA - Annual Accounts | 07 July 2020 | |
CS01 - N/A | 15 August 2019 | |
AA - Annual Accounts | 02 April 2019 | |
CS01 - N/A | 22 August 2018 | |
AA - Annual Accounts | 20 June 2018 | |
CS01 - N/A | 23 August 2017 | |
AP01 - Appointment of director | 26 June 2017 | |
AA - Annual Accounts | 22 February 2017 | |
TM01 - Termination of appointment of director | 07 February 2017 | |
AP01 - Appointment of director | 07 February 2017 | |
AP01 - Appointment of director | 07 February 2017 | |
CS01 - N/A | 24 August 2016 | |
AA - Annual Accounts | 10 June 2016 | |
AP01 - Appointment of director | 08 June 2016 | |
AUD - Auditor's letter of resignation | 02 December 2015 | |
AR01 - Annual Return | 18 August 2015 | |
RESOLUTIONS - N/A | 03 August 2015 | |
AA - Annual Accounts | 02 July 2015 | |
TM01 - Termination of appointment of director | 06 January 2015 | |
CH01 - Change of particulars for director | 02 October 2014 | |
AR01 - Annual Return | 18 August 2014 | |
CH03 - Change of particulars for secretary | 18 August 2014 | |
AA - Annual Accounts | 21 July 2014 | |
CH01 - Change of particulars for director | 12 April 2014 | |
AR01 - Annual Return | 14 August 2013 | |
CH03 - Change of particulars for secretary | 14 August 2013 | |
AD01 - Change of registered office address | 14 August 2013 | |
TM02 - Termination of appointment of secretary | 14 August 2013 | |
AA - Annual Accounts | 20 June 2013 | |
AP03 - Appointment of secretary | 13 May 2013 | |
AP03 - Appointment of secretary | 13 May 2013 | |
AR01 - Annual Return | 22 August 2012 | |
CH03 - Change of particulars for secretary | 22 August 2012 | |
AA - Annual Accounts | 14 May 2012 | |
AR01 - Annual Return | 18 August 2011 | |
AA - Annual Accounts | 06 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 February 2011 | |
AR01 - Annual Return | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
AA - Annual Accounts | 19 August 2010 | |
363a - Annual Return | 25 August 2009 | |
AA - Annual Accounts | 30 July 2009 | |
288a - Notice of appointment of directors or secretaries | 04 November 2008 | |
363a - Annual Return | 23 September 2008 | |
287 - Change in situation or address of Registered Office | 10 September 2008 | |
AA - Annual Accounts | 04 July 2008 | |
288b - Notice of resignation of directors or secretaries | 14 April 2008 | |
288b - Notice of resignation of directors or secretaries | 14 April 2008 | |
363s - Annual Return | 12 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 July 2007 | |
AA - Annual Accounts | 26 February 2007 | |
363s - Annual Return | 19 September 2006 | |
395 - Particulars of a mortgage or charge | 25 April 2006 | |
AA - Annual Accounts | 27 March 2006 | |
395 - Particulars of a mortgage or charge | 08 March 2006 | |
363s - Annual Return | 24 August 2005 | |
AA - Annual Accounts | 25 May 2005 | |
395 - Particulars of a mortgage or charge | 11 December 2004 | |
363s - Annual Return | 23 August 2004 | |
AA - Annual Accounts | 09 July 2004 | |
288a - Notice of appointment of directors or secretaries | 06 February 2004 | |
288b - Notice of resignation of directors or secretaries | 05 August 2003 | |
363s - Annual Return | 05 August 2003 | |
395 - Particulars of a mortgage or charge | 07 May 2003 | |
AA - Annual Accounts | 15 January 2003 | |
363s - Annual Return | 15 August 2002 | |
AA - Annual Accounts | 29 June 2002 | |
363s - Annual Return | 20 August 2001 | |
AA - Annual Accounts | 14 June 2001 | |
395 - Particulars of a mortgage or charge | 02 February 2001 | |
363s - Annual Return | 21 September 2000 | |
AA - Annual Accounts | 20 January 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 07 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 October 1999 | |
363s - Annual Return | 21 September 1999 | |
288a - Notice of appointment of directors or secretaries | 03 June 1999 | |
288a - Notice of appointment of directors or secretaries | 03 June 1999 | |
225 - Change of Accounting Reference Date | 01 June 1999 | |
395 - Particulars of a mortgage or charge | 27 November 1998 | |
CERTNM - Change of name certificate | 23 October 1998 | |
288b - Notice of resignation of directors or secretaries | 29 September 1998 | |
288b - Notice of resignation of directors or secretaries | 29 September 1998 | |
287 - Change in situation or address of Registered Office | 29 September 1998 | |
288a - Notice of appointment of directors or secretaries | 29 September 1998 | |
288a - Notice of appointment of directors or secretaries | 29 September 1998 | |
RESOLUTIONS - N/A | 18 September 1998 | |
RESOLUTIONS - N/A | 18 September 1998 | |
123 - Notice of increase in nominal capital | 18 September 1998 | |
NEWINC - New incorporation documents | 11 August 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Omnibus letter of set-off | 11 April 2006 | Outstanding |
N/A |
Debenture | 07 March 2006 | Outstanding |
N/A |
Chattels mortgage | 10 December 2004 | Fully Satisfied |
N/A |
Debenture | 23 April 2003 | Fully Satisfied |
N/A |
Fixed charge | 01 February 2001 | Fully Satisfied |
N/A |
Debenture | 17 November 1998 | Fully Satisfied |
N/A |