About

Registered Number: 02009098
Date of Incorporation: 11/04/1986 (38 years and 11 months ago)
Company Status: Active
Registered Address: Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH,

 

Founded in 1986, Westway Insulation Supplies Ltd have registered office in Sheffield, it's status in the Companies House registry is set to "Active". There are no directors listed for the business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 06 March 2020
AP01 - Appointment of director 23 December 2019
AP03 - Appointment of secretary 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
TM02 - Termination of appointment of secretary 23 December 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 06 March 2019
AD01 - Change of registered office address 29 January 2019
AA - Annual Accounts 29 August 2018
CH01 - Change of particulars for director 23 July 2018
CH03 - Change of particulars for secretary 23 July 2018
CH01 - Change of particulars for director 20 July 2018
AD01 - Change of registered office address 12 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 20 March 2015
CH01 - Change of particulars for director 16 March 2015
AA - Annual Accounts 21 August 2014
AP01 - Appointment of director 02 April 2014
TM01 - Termination of appointment of director 01 April 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 20 March 2012
TM01 - Termination of appointment of director 19 September 2011
AP01 - Appointment of director 16 September 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 26 February 2011
RESOLUTIONS - N/A 03 February 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 22 March 2010
CH03 - Change of particulars for secretary 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 25 October 2007
353 - Register of members 19 October 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 04 May 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
287 - Change in situation or address of Registered Office 28 February 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 01 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2005
288c - Notice of change of directors or secretaries or in their particulars 06 June 2005
288c - Notice of change of directors or secretaries or in their particulars 06 June 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 23 June 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 10 June 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 14 April 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 08 June 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 23 July 1997
363s - Annual Return 08 April 1997
AA - Annual Accounts 04 August 1996
363s - Annual Return 03 May 1996
AA - Annual Accounts 10 July 1995
363s - Annual Return 29 March 1995
AA - Annual Accounts 14 September 1994
363s - Annual Return 24 March 1994
AA - Annual Accounts 14 September 1993
363s - Annual Return 20 April 1993
AA - Annual Accounts 19 October 1992
363b - Annual Return 15 April 1992
363a - Annual Return 29 August 1991
AA - Annual Accounts 06 August 1991
PUC 2 - N/A 23 January 1991
363 - Annual Return 16 October 1990
AA - Annual Accounts 21 June 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 30 March 1989
363 - Annual Return 30 March 1989
RESOLUTIONS - N/A 23 March 1989
OLD10 - N/A 23 March 1989
288 - N/A 18 April 1988
AA - Annual Accounts 02 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 March 1988
RESOLUTIONS - N/A 08 February 1988
GEN117 - N/A 08 February 1988
363 - Annual Return 08 February 1988
287 - Change in situation or address of Registered Office 08 February 1988
395 - Particulars of a mortgage or charge 03 February 1988
288 - N/A 23 April 1986
NEWINC - New incorporation documents 11 April 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.