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)
06 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
25 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
10 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
04 Oct 2018 MA Memorandum and Articles of Association
04 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
16 Aug 2018 TM01 Termination of appointment of Martyn Rooney as a director on 23 November 2017
16 Apr 2018 TM01 Termination of appointment of Phillip Mark Ware as a director on 13 April 2017
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
20 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
  • ANNOTATION Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 13/12/2018.
13 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
17 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 300
16 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Nov 2015 CH01 Director's details changed for Phillip Mark Ware on 1 November 2015
14 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 300
03 Jul 2014 MR01 Registration of charge 011748580009
20 Jun 2014 CH01 Director's details changed for Mrs Marilyn Ann Jevons on 20 June 2014
21 May 2014 AA Total exemption small company accounts made up to 31 December 2013
07 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 300
16 Apr 2014 CH01 Director's details changed for Mr Peter Gordon Jevons on 4 April 2014
16 Apr 2014 CH01 Director's details changed for Mrs Marilyn Ann Jevons on 4 April 2014
16 Apr 2014 CH03 Secretary's details changed for Mrs Marilyn Ann Jevons on 4 April 2014