WESTFIELD FOODS LIMITED - LINLITHGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-07-24 View Report
Address. New address: Kingspark Cottage Kingscavil Linlithgow EH49 6NA. Change date: 2023-07-18. Old address: Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland. 2023-07-18 View Report
Confirmation statement. Statement with no updates. 2023-02-02 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-01-28 View Report
Accounts. Accounts type total exemption full. 2021-11-03 View Report
Confirmation statement. Statement with no updates. 2021-02-01 View Report
Address. Old address: Dundas House Westfield Park Eskbank Midlothian EH22 3FB. Change date: 2020-11-20. New address: Exchange Place 3 Semple Street Edinburgh EH3 8BL. 2020-11-20 View Report
Officers. Termination date: 2020-10-06. Officer name: Dm Company Services Limited. 2020-10-19 View Report
Accounts. Accounts type total exemption full. 2020-08-21 View Report
Confirmation statement. Statement with no updates. 2020-02-12 View Report
Accounts. Accounts type total exemption full. 2019-09-26 View Report
Confirmation statement. Statement with no updates. 2019-02-25 View Report
Accounts. Accounts type total exemption full. 2018-07-23 View Report
Confirmation statement. Statement with no updates. 2018-02-07 View Report
Accounts. Accounts type total exemption full. 2017-08-16 View Report
Confirmation statement. Statement with updates. 2017-02-08 View Report
Accounts. Accounts type total exemption small. 2016-06-27 View Report
Officers. Change date: 2016-03-17. Officer name: Mr Stuart John Robinson. 2016-03-17 View Report
Annual return. With made up date full list shareholders. 2016-02-22 View Report
Accounts. Accounts type total exemption small. 2015-09-16 View Report
Annual return. With made up date full list shareholders. 2015-02-16 View Report
Accounts. Accounts type total exemption small. 2014-06-19 View Report
Annual return. With made up date full list shareholders. 2014-02-13 View Report
Address. Change date: 2013-12-20. Old address: 16 Charlotte Square Edinburgh EH2 4DF. 2013-12-20 View Report
Accounts. Accounts type total exemption small. 2013-07-04 View Report
Annual return. With made up date full list shareholders. 2013-03-14 View Report
Accounts. Accounts type total exemption full. 2012-11-09 View Report
Annual return. With made up date full list shareholders. 2012-02-07 View Report
Accounts. Accounts type total exemption full. 2012-01-19 View Report
Annual return. With made up date full list shareholders. 2011-04-18 View Report
Accounts. Accounts type total exemption full. 2010-08-17 View Report
Annual return. With made up date full list shareholders. 2010-04-16 View Report
Address. Change sail address company. 2010-04-16 View Report
Officers. Change date: 2010-01-29. Officer name: Mr Stuart John Robinson. 2010-04-16 View Report
Officers. Change date: 2010-01-29. Officer name: Dm Company Services Limited. 2010-04-16 View Report
Accounts. Accounts type total exemption full. 2009-09-11 View Report
Annual return. Legacy. 2009-04-28 View Report
Accounts. Accounts type total exemption full. 2008-08-14 View Report
Annual return. Legacy. 2008-04-17 View Report
Officers. Description: Director's change of particulars / stuart robinson / 29/01/2008. 2008-04-17 View Report
Accounts. Accounts type total exemption full. 2008-02-01 View Report
Annual return. Legacy. 2007-08-14 View Report
Accounts. Accounts type total exemption full. 2007-02-23 View Report
Accounts. Accounts type total exemption full. 2006-03-24 View Report
Annual return. Legacy. 2006-02-08 View Report
Annual return. Legacy. 2005-01-31 View Report
Accounts. Accounts type total exemption full. 2005-01-10 View Report
Accounts. Accounts type total exemption full. 2004-03-01 View Report
Annual return. Legacy. 2004-02-09 View Report