Westmead Developments Limited

DataGardener
live
Unknown

Westmead Developments Limited

11038910Private Limited With Share Capital

The Oakley Kidderminster Road, Droitwich, Worcestershire, WR99AY
Incorporated

30/10/2017

Company Age

8 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Westmead Developments Limited (11038910) is a private limited with share capital incorporated on 30/10/2017 (8 years old) and registered in worcestershire, WR99AY. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 30/10/2017
WR99AY

Financial Overview

Total Assets

£43.2K

Liabilities

£43.7K

Net Assets

£-562

Cash

£6

Key Metrics

2

Directors

3

Shareholders

3

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

55
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2026
Gazette Notice Compulsory
Category:Gazette
Date:20-01-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-07-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-10-2024
Gazette Notice Compulsory
Category:Gazette
Date:24-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-10-2023
Gazette Notice Compulsory
Category:Gazette
Date:26-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:04-03-2021
Gazette Notice Compulsory
Category:Gazette
Date:29-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2017
Incorporation Company
Category:Incorporation
Date:30-10-2017

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/07/2026
Filing Date24/07/2025
Latest Accounts30/10/2024

Trading Addresses

167A Wood Lane, Earlswood, Solihull, West Midlands, B945JL
The Oakley, Kidderminster Road, Droitwich, WR99AYRegistered

Contact

The Oakley Kidderminster Road, Droitwich, Worcestershire, WR99AY