Western Way LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 26, 2014)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
BRICKHOUSE DUDLEY MANUFACTURING (CRADLEY HEATH) LIMITED
LONGMORE TUBES LIMITED
Company type Private Limited Company , Active Company Number 00613357 Record last updated Friday, October 20, 2023 1:47:33 PM UTC Official Address Juno Drive Leamington Spa Warwickshire Cv313rg Brunswick There are 200 companies registered at this street
Postal Code CV313RG Sector Dormant Company
Visits Document Type Publication date Download link Registry Oct 17, 2023 Resignation of one Director (a man) Registry Oct 14, 2023 Resignation of one Director (a man) 6133... Registry Oct 1, 2023 Two appointments: 2 men Registry Dec 14, 2015 Three appointments: 3 men Registry Jul 8, 2014 Annual return Financials Jun 26, 2014 Annual accounts Financials Sep 24, 2013 Annual accounts 6133... Registry Jun 26, 2013 Annual return Financials Sep 24, 2012 Annual accounts Registry Jun 26, 2012 Annual return Financials Oct 3, 2011 Annual accounts Registry Jun 28, 2011 Annual return Financials Sep 28, 2010 Annual accounts Registry Jun 24, 2010 Annual return Registry Apr 20, 2010 Alteration to memorandum and articles Registry Apr 20, 2010 Statement of companies objects Financials Oct 27, 2009 Annual accounts Registry Oct 21, 2009 Change of particulars for director Registry Jul 13, 2009 Annual return Registry Nov 17, 2008 Register of members Financials Nov 2, 2008 Annual accounts Registry Oct 16, 2008 Notice of change of directors or secretaries or in their particulars Registry Oct 15, 2008 Notice of change of directors or secretaries or in their particulars 6133... Registry Oct 15, 2008 Change in situation or address of registered office Registry Oct 15, 2008 Notice of change of directors or secretaries or in their particulars Registry Oct 7, 2008 Alteration to memorandum and articles Registry Aug 12, 2008 Appointment of a man as Director Registry Aug 1, 2008 Appointment of a man as Director 6133... Registry Jun 30, 2008 Annual return Registry May 23, 2008 Notice of change of directors or secretaries or in their particulars Registry Jul 5, 2007 Annual return Financials May 15, 2007 Annual accounts Financials Oct 11, 2006 Annual accounts 6133... Registry Jun 28, 2006 Annual return Financials Oct 28, 2005 Annual accounts Registry Jul 8, 2005 Annual return Financials Sep 7, 2004 Annual accounts Registry Jul 15, 2004 Annual return Financials Oct 31, 2003 Annual accounts Registry Jul 26, 2003 Annual return Registry May 1, 2003 Notice of change of directors or secretaries or in their particulars Registry May 1, 2003 Notice of change of directors or secretaries or in their particulars 6133... Registry May 1, 2003 Notice of change of directors or secretaries or in their particulars Registry Mar 13, 2003 Register of members Registry Mar 13, 2003 Change in situation or address of registered office Financials Oct 22, 2002 Annual accounts Registry Jul 25, 2002 Annual return Financials Oct 11, 2001 Annual accounts Registry Jul 19, 2001 Annual return Registry Jun 7, 2001 Notice of change of directors or secretaries or in their particulars Registry Jun 7, 2001 Notice of change of directors or secretaries or in their particulars 6133... Financials Oct 13, 2000 Annual accounts Registry Jul 19, 2000 Annual return Financials Sep 20, 1999 Annual accounts Registry Jul 16, 1999 Annual return Registry Apr 13, 1999 Company name change Registry Apr 12, 1999 Change of name certificate Financials Oct 5, 1998 Annual accounts Registry Jul 16, 1998 Annual return Financials Oct 17, 1997 Annual accounts Registry Jul 17, 1997 Annual return Registry Feb 4, 1997 Memorandum of association Registry Feb 3, 1997 Company name change Registry Jan 31, 1997 Change of name certificate Financials Oct 20, 1996 Annual accounts Registry Jul 23, 1996 Annual return Financials Oct 17, 1995 Annual accounts Registry Jul 19, 1995 Annual return Financials Oct 10, 1994 Annual accounts Registry Jul 12, 1994 Annual return Financials Oct 14, 1993 Annual accounts Registry Jul 28, 1993 Annual return Registry Apr 22, 1993 Director resigned, new director appointed Registry Apr 8, 1993 Appointment of a person as Secretary Registry Apr 8, 1993 Resignation of one Secretary (a man) Registry Nov 11, 1992 Director resigned, new director appointed Registry Nov 1, 1992 Appointment of a person as Limited Company and Director Registry Nov 1, 1992 Resignation of one Private Limited Company and one Director Financials Oct 23, 1992 Annual accounts Registry Jul 31, 1992 Annual return Registry Jul 31, 1992 Director's particulars changed Financials Oct 30, 1991 Annual accounts Registry Jul 7, 1991 Registered office changed Registry Jul 7, 1991 Annual return Registry Jun 21, 1991 Three appointments: 2 companies and a man Registry Jun 16, 1991 Exemption from appointing auditors Registry Dec 17, 1990 S80a,252,366a,369 Financials Nov 6, 1990 Annual accounts Registry Aug 21, 1990 Annual return Financials Nov 22, 1989 Annual accounts Registry Oct 5, 1989 Annual return Financials Jan 11, 1989 Annual accounts Registry Aug 31, 1988 Annual return Registry Mar 25, 1988 Alter mem and arts Registry Nov 23, 1987 Notice of new accounting reference date given during the course of an accounting reference period Financials Nov 9, 1987 Annual accounts Registry Sep 2, 1987 Annual return Registry Jul 31, 1987 Change in situation or address of registered office Registry Jul 6, 1987 Director resigned, new director appointed Registry May 15, 1987 Director resigned, new director appointed 6133...