About

Registered Number: 04639363
Date of Incorporation: 16/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 101 Percy Street, Newcastle Upon Tyne, Tyne & Wear, NE1 7RY

 

Westlands Acquisitions Ltd was registered on 16 January 2003 and are based in Tyne & Wear. There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 14 September 2020
CH01 - Change of particulars for director 14 September 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 20 January 2020
AP01 - Appointment of director 10 July 2019
AP01 - Appointment of director 10 July 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 06 February 2018
CS01 - N/A 29 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 January 2018
RESOLUTIONS - N/A 03 January 2018
SH08 - Notice of name or other designation of class of shares 03 January 2018
SH01 - Return of Allotment of shares 21 December 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 06 February 2015
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 16 January 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 05 February 2013
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 19 January 2012
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 31 January 2011
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
AD01 - Change of registered office address 30 March 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
287 - Change in situation or address of Registered Office 30 April 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 21 March 2006
AA - Annual Accounts 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
363s - Annual Return 17 January 2005
225 - Change of Accounting Reference Date 06 January 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
287 - Change in situation or address of Registered Office 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.