About

Registered Number: 04083721
Date of Incorporation: 29/09/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2b Topland Country Business Park, Cragg Road, Mytholmroyd, West Yorkshire, HX7 5RW,

 

Based in West Yorkshire, Westlander Ltd was founded on 29 September 2000, it's status at Companies House is "Active". Pearson, Michael, Hines, Christine Marion, Hines, David Edward, Pearson, Christopher, Smith, Peter Barry are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Michael 28 February 2001 - 1
HINES, Christine Marion 29 September 2000 09 October 2002 1
HINES, David Edward 29 September 2000 07 July 2004 1
PEARSON, Christopher 28 February 2001 20 June 2002 1
SMITH, Peter Barry 09 October 2002 18 July 2011 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 30 September 2019
DISS40 - Notice of striking-off action discontinued 23 March 2019
AA - Annual Accounts 22 March 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
CS01 - N/A 01 October 2018
DISS40 - Notice of striking-off action discontinued 31 March 2018
AA - Annual Accounts 28 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 28 December 2016
AD01 - Change of registered office address 20 December 2016
CS01 - N/A 27 October 2016
DISS40 - Notice of striking-off action discontinued 12 March 2016
AA - Annual Accounts 10 March 2016
GAZ1 - First notification of strike-off action in London Gazette 01 March 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 30 September 2013
AD01 - Change of registered office address 26 July 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 19 December 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 09 December 2011
TM01 - Termination of appointment of director 09 December 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
AD01 - Change of registered office address 27 January 2010
AA - Annual Accounts 19 January 2010
AAMD - Amended Accounts 19 January 2010
AAMD - Amended Accounts 18 January 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 11 July 2006
AA - Annual Accounts 06 January 2006
363a - Annual Return 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
363s - Annual Return 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
AA - Annual Accounts 01 October 2004
RESOLUTIONS - N/A 21 September 2004
123 - Notice of increase in nominal capital 21 September 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 22 October 2003
363s - Annual Return 31 January 2003
288a - Notice of appointment of directors or secretaries 10 October 2002
287 - Change in situation or address of Registered Office 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
AA - Annual Accounts 01 August 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
363s - Annual Return 27 November 2001
225 - Change of Accounting Reference Date 24 July 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
CERTNM - Change of name certificate 03 April 2001
288b - Notice of resignation of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
287 - Change in situation or address of Registered Office 04 October 2000
NEWINC - New incorporation documents 29 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.