- Company Overview for WEST COUNTRY TOOL COMPANY LIMITED (01174858)
- Filing history for WEST COUNTRY TOOL COMPANY LIMITED (01174858)
- People for WEST COUNTRY TOOL COMPANY LIMITED (01174858)
- Charges for WEST COUNTRY TOOL COMPANY LIMITED (01174858)
- More for WEST COUNTRY TOOL COMPANY LIMITED (01174858)
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
|
|
21 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |