Sirdar Road
Rayleigh
Essex
SS6 7XL
Website | westcrete.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 774357 |
Telephone region | Basildon |
Registered Address | 17/18 Brook Road Ind. Centre Sirdar Road Rayleigh Essex SS6 7XL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
100 at £1 | Kevin Benson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,681 |
Cash | £9,875 |
Current Liabilities | £64,623 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 18 July 2022 (overdue) |
13 July 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
16 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
8 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
21 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
20 June 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
20 June 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2012 | Register inspection address has been changed (1 page) |
12 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Register inspection address has been changed (1 page) |
12 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Company name changed weirtech specialist contracts LIMITED\certificate issued on 20/07/11
|
20 July 2011 | Company name changed weirtech specialist contracts LIMITED\certificate issued on 20/07/11
|
12 July 2011 | Change of name notice (2 pages) |
12 July 2011 | Change of name notice (2 pages) |
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|