About

Registered Number: 04273212
Date of Incorporation: 20/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 70 Portmanmoor Road Industrial, Estate Eastmoors, Cardiff, CF24 5HB

 

Westdale Print Ltd was setup in 2001, it's status is listed as "Active". We don't currently know the number of employees at Westdale Print Ltd. Atkins, Bernard William, Padbury, Alan James, Chelton, Ann Margaret Josephine, Chelton, Ann Margaret Josephine, Mclardy, Keith, Moss, Andrew Jonathan are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PADBURY, Alan James 20 August 2001 - 1
CHELTON, Ann Margaret Josephine 20 August 2001 22 March 2003 1
MCLARDY, Keith 20 August 2001 30 April 2002 1
MOSS, Andrew Jonathan 20 August 2001 28 November 2003 1
Secretary Name Appointed Resigned Total Appointments
ATKINS, Bernard William 03 January 2003 - 1
CHELTON, Ann Margaret Josephine 01 May 2002 03 January 2003 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 27 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
363a - Annual Return 10 August 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 08 February 2004
288b - Notice of resignation of directors or secretaries 11 December 2003
363s - Annual Return 23 August 2003
287 - Change in situation or address of Registered Office 04 April 2003
AUD - Auditor's letter of resignation 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 23 August 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
225 - Change of Accounting Reference Date 12 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
NEWINC - New incorporation documents 20 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.