Date | Description |
2025-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/24 |
2025-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/24, NO UPDATES |
2024-11-21 |
update person_description Andrew Gallear => Andrew Gallear |
2024-11-21 |
update person_description Chris Rowlands => Chris Rowlands |
2024-11-21 |
update person_description Colin Toft => Colin Toft |
2024-11-21 |
update person_description James Salisbury => James Salisbury |
2024-11-21 |
update person_description Mark Dougan => Mark Dougan |
2024-11-21 |
update person_description Mike Richards => Mike Richards |
2024-11-21 |
update person_description Nick Cooper => Nick Cooper |
2024-11-21 |
update person_description Rob Salisbury => Rob Salisbury |
2024-11-21 |
update person_description Scott Bingley => Scott Bingley |
2024-11-21 |
update person_description Tariq Suleman => Tariq Suleman |
2024-11-21 |
update person_description Terry King => Terry King |
2024-07-17 |
delete partner Ecologi |
2024-04-08 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-16 |
delete source_ip 185.217.42.176 |
2024-03-16 |
insert source_ip 188.65.32.209 |
2024-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/23 |
2024-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/23, NO UPDATES |
2023-09-27 |
insert cto Chris Rowlands |
2023-09-27 |
insert person Chris Rowlands |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/22, NO UPDATES |
2023-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-09-25 |
insert about_pages_linkeddomain cookiedatabase.org |
2022-09-25 |
insert career_pages_linkeddomain cookiedatabase.org |
2022-09-25 |
insert contact_pages_linkeddomain cookiedatabase.org |
2022-09-25 |
insert index_pages_linkeddomain cookiedatabase.org |
2022-09-25 |
insert management_pages_linkeddomain cookiedatabase.org |
2022-09-25 |
insert partner Ecologi |
2022-09-25 |
insert product_pages_linkeddomain cookiedatabase.org |
2022-09-25 |
insert service_pages_linkeddomain cookiedatabase.org |
2022-09-25 |
insert solution_pages_linkeddomain cookiedatabase.org |
2022-09-25 |
insert terms_pages_linkeddomain cookiedatabase.org |
2022-05-22 |
delete career_pages_linkeddomain walterfrank.co.uk |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-07 |
update num_mort_charges 4 => 5 |
2022-04-07 |
update num_mort_outstanding 2 => 3 |
2022-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2022-03-21 |
delete about_pages_linkeddomain cookiedatabase.org |
2022-03-21 |
delete career_pages_linkeddomain cookiedatabase.org |
2022-03-21 |
delete contact_pages_linkeddomain cookiedatabase.org |
2022-03-21 |
delete index_pages_linkeddomain cookiedatabase.org |
2022-03-21 |
delete management_pages_linkeddomain cookiedatabase.org |
2022-03-21 |
delete terms_pages_linkeddomain cookiedatabase.org |
2022-03-07 |
update num_mort_outstanding 3 => 2 |
2022-03-07 |
update num_mort_satisfied 1 => 2 |
2022-03-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004347870005 |
2022-02-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-02-08 |
insert about_pages_linkeddomain cookiedatabase.org |
2022-02-08 |
insert career_pages_linkeddomain cookiedatabase.org |
2022-02-08 |
insert contact_pages_linkeddomain cookiedatabase.org |
2022-02-08 |
insert index_pages_linkeddomain cookiedatabase.org |
2022-02-08 |
insert management_pages_linkeddomain cookiedatabase.org |
2022-02-08 |
insert terms_pages_linkeddomain cookiedatabase.org |
2022-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/21, NO UPDATES |
2022-01-07 |
update num_mort_charges 2 => 4 |
2022-01-07 |
update num_mort_outstanding 1 => 3 |
2021-12-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004347870004 |
2021-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004347870003 |
2021-08-02 |
update person_description Nick Cooper => Nick Cooper |
2021-05-30 |
delete address Doulton Road
Cradley Heath
West Midlands
B64 5QS |
2021-05-30 |
delete index_pages_linkeddomain linkedin.com |
2021-05-30 |
delete person Graeme Hodgson |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2021-04-09 |
delete source_ip 109.228.24.236 |
2021-04-09 |
insert source_ip 185.217.42.176 |
2021-04-09 |
update robots_txt_status www.westleygroup.co.uk: 404 => 200 |
2021-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-05-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2019-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2018-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
2017-09-09 |
delete address Hightown Road
Cleckheaton
West Yorkshire
BD19 5JS |
2017-09-09 |
delete address PO Box 16
Hightown Road
Cleckheaton
West Yorkshire
BD19 5JT |
2017-09-09 |
delete address PO Box No 1, Doulton Road, Cradley Heath, West Midlands, B64 5QS |
2017-09-09 |
delete address PO Box No 16, Hightown Road,
Cleckheaton, West Yorkshire,
BD19 5JT |
2017-09-09 |
insert address PO Box No 1, Doulton Road, Cradley Heath, West Midlands, B64 5QN |
2017-09-09 |
insert address St Peg Lane,
Cleckheaton,
West Yorkshire, BD19 3SL |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2017-03-16 |
update robots_txt_status westleygroup.co.uk: 404 => 200 |
2017-02-10 |
insert sic_code 28140 - Manufacture of taps and valves |
2017-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
2016-05-14 |
update accounts_last_madeup_date 2014-08-31 => 2015-06-30 |
2016-05-14 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2016-02-12 |
update returns_last_madeup_date 2014-12-29 => 2015-12-29 |
2016-02-12 |
update returns_next_due_date 2016-01-26 => 2017-01-26 |
2016-01-08 |
update statutory_documents 29/12/15 FULL LIST |
2015-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP HINE |
2015-09-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEWFIELD TRUST SERVICES LIMITED |
2015-07-08 |
delete source_ip 162.13.104.70 |
2015-07-08 |
insert source_ip 109.228.24.236 |
2015-06-10 |
update account_ref_day 31 => 30 |
2015-06-10 |
update account_ref_month 8 => 6 |
2015-06-10 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-10 |
update accounts_next_due_date 2015-05-31 => 2016-03-31 |
2015-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14 |
2015-05-07 |
update statutory_documents CURRSHO FROM 31/08/2015 TO 30/06/2015 |
2015-01-07 |
update returns_last_madeup_date 2013-12-29 => 2014-12-29 |
2015-01-07 |
update returns_next_due_date 2015-01-26 => 2016-01-26 |
2014-12-30 |
update statutory_documents 29/12/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-29 |
delete source_ip 217.160.224.43 |
2014-05-29 |
insert source_ip 162.13.104.70 |
2014-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13 |
2014-02-07 |
update returns_last_madeup_date 2012-12-29 => 2013-12-29 |
2014-02-07 |
update returns_next_due_date 2014-01-26 => 2015-01-26 |
2014-01-18 |
update statutory_documents 29/12/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-29 => 2012-12-29 |
2013-06-24 |
update returns_next_due_date 2013-01-26 => 2014-01-26 |
2013-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12 |
2013-01-17 |
update statutory_documents 29/12/12 FULL LIST |
2012-11-13 |
insert person Tariq Suleman |
2012-11-13 |
update person_title Andrew Mansell |
2012-10-24 |
delete email ia..@westleygroup.asia |
2012-10-24 |
delete phone 65 9138 1178 |
2012-10-24 |
insert email ja..@westleygroup.co.uk |
2012-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2011-12-29 |
update statutory_documents 29/12/11 FULL LIST |
2011-12-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES RICHARDS / 01/01/2011 |
2011-12-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SALISBURY / 01/01/2011 |
2011-12-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART HIGHAM |
2011-07-21 |
update statutory_documents 12/07/11 FULL LIST |
2011-07-15 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP ANDREW HINE |
2011-07-15 |
update statutory_documents CORPORATE SECRETARY APPOINTED NEWFIELD TRUST SERVICES LIMITED |
2011-07-15 |
update statutory_documents CORPORATE SECRETARY APPOINTED NEWFIELD TRUST SERVICES LIMITED |
2011-07-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES SALISBURY |
2011-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
2010-08-26 |
update statutory_documents 12/07/10 FULL LIST |
2010-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART RONALD HIGHAM / 12/07/2010 |
2010-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09 |
2009-07-15 |
update statutory_documents RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
2009-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08 |
2008-07-17 |
update statutory_documents RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
2008-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07 |
2007-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-31 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-31 |
update statutory_documents RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS |
2007-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06 |
2006-08-04 |
update statutory_documents RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS |
2006-07-24 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2005-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-25 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-10-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-10-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06 |
2005-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/05 FROM:
439 WAKEFIELD ROAD
BARNSLEY
SOUTH YORKSHIRE
S71 3LU |
2005-10-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-10-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-08-04 |
update statutory_documents RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS |
2005-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2004-09-03 |
update statutory_documents RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS |
2004-04-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03 |
2003-07-22 |
update statutory_documents RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS |
2003-03-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02 |
2002-08-15 |
update statutory_documents RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS |
2002-05-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01 |
2001-09-03 |
update statutory_documents RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS |
2001-04-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00 |
2000-08-03 |
update statutory_documents RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS |
2000-07-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99 |
1999-07-30 |
update statutory_documents RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS |
1999-07-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98 |
1998-08-28 |
update statutory_documents RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS |
1998-07-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97 |
1997-07-29 |
update statutory_documents RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS |
1997-07-24 |
update statutory_documents AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96 |
1997-07-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96 |
1996-11-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-08-13 |
update statutory_documents RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS |
1996-07-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95 |
1995-08-08 |
update statutory_documents RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS |
1995-06-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94 |
1994-07-28 |
update statutory_documents RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS |
1994-07-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93 |
1993-07-26 |
update statutory_documents RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS |
1993-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1992-07-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-07-28 |
update statutory_documents RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS |
1992-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
1991-08-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-08-07 |
update statutory_documents RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS |
1991-08-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
1990-08-13 |
update statutory_documents RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS |
1990-08-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
1989-06-27 |
update statutory_documents RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS |
1989-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
1988-07-07 |
update statutory_documents RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS |
1988-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
1988-06-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-01-05 |
update statutory_documents RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS |
1988-01-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-07-28 |
update statutory_documents RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS |
1986-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85 |
1986-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1947-05-08 |
update statutory_documents CERTIFICATE OF INCORPORATION |