About

Registered Number: 04545640
Date of Incorporation: 26/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit 21 Belasis Court, Belasis Hall Technology Park, Billingham, TS23 4AZ,

 

West Way Developments Ltd was registered on 26 September 2002 and are based in Billingham, it's status is listed as "Active". This company has only one director listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST WAY DEVELOPMENTS LIMITED 01 October 2002 01 October 2002 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 29 November 2019
AD01 - Change of registered office address 29 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 22 November 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 17 August 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 20 December 2011
AD01 - Change of registered office address 13 December 2011
AR01 - Annual Return 27 October 2011
AAMD - Amended Accounts 06 January 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 24 September 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 21 October 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 09 November 2006
363a - Annual Return 10 October 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 02 August 2004
395 - Particulars of a mortgage or charge 18 December 2003
363s - Annual Return 06 November 2003
225 - Change of Accounting Reference Date 11 September 2003
395 - Particulars of a mortgage or charge 11 January 2003
395 - Particulars of a mortgage or charge 04 January 2003
395 - Particulars of a mortgage or charge 03 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
NEWINC - New incorporation documents 26 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 November 2003 Outstanding

N/A

Legal mortgage (own account) 02 January 2003 Outstanding

N/A

Legal mortgage 23 December 2002 Outstanding

N/A

Legal mortgage (own account) 19 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.