Advanced company searchLink opens in new window

WEST COUNTRY TOOL COMPANY LIMITED

Company number 01174858

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
24 Nov 2023 AA Accounts for a small company made up to 31 December 2022
21 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
01 Mar 2023 TM01 Termination of appointment of Helen Sarah Shaw as a director on 1 March 2023
20 Feb 2023 AP01 Appointment of Mr Richard Bowring as a director on 20 February 2023
12 Jan 2023 PSC05 Change of details for Brammer Uk Limited as a person with significant control on 1 September 2022
27 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
14 Apr 2022 CS01 Confirmation statement made on 8 March 2022 with updates
27 Jan 2022 MA Memorandum and Articles of Association
27 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2022 AD01 Registered office address changed from 110 Queen Street Newton Abbot Devon TQ12 2EU to Dakota House Concord Business Park Manchester M22 0RR on 26 January 2022
26 Jan 2022 PSC02 Notification of Brammer Uk Limited as a person with significant control on 25 January 2022
26 Jan 2022 PSC07 Cessation of Timothy Lloyd as a person with significant control on 25 January 2022
26 Jan 2022 PSC07 Cessation of Peter Gordon Jevons as a person with significant control on 25 January 2022
26 Jan 2022 PSC07 Cessation of Marilyn Ann Jevons as a person with significant control on 25 January 2022
26 Jan 2022 AP01 Appointment of Mr Vincent Michael Benedict Mcgurk as a director on 25 January 2022
26 Jan 2022 TM01 Termination of appointment of Adrian Barry Seymour as a director on 25 January 2022
26 Jan 2022 AP01 Appointment of Mrs Helen Sarah Shaw as a director on 25 January 2022
26 Jan 2022 TM01 Termination of appointment of Timothy Lloyd as a director on 25 January 2022
26 Jan 2022 TM01 Termination of appointment of Peter Gordon Jevons as a director on 25 January 2022
26 Jan 2022 TM01 Termination of appointment of Marilyn Ann Jevons as a director on 25 January 2022
26 Jan 2022 TM02 Termination of appointment of Marilyn Ann Jevons as a secretary on 25 January 2022
26 Jan 2022 MR04 Satisfaction of charge 011748580009 in full
24 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with updates