Advanced company searchLink opens in new window

WESTCO PROPERTIES LIMITED

Company number 02677745

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)
28 Feb 2024 AP01 Appointment of Mr Simon David Timothy Hawketts as a director on 22 February 2024
19 Jan 2024 TM01 Termination of appointment of Alistair James Banks as a director on 19 January 2024
02 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
04 Sep 2023 AA Full accounts made up to 31 March 2023
03 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
08 Sep 2022 AA Full accounts made up to 31 March 2022
06 May 2022 AP01 Appointment of Mr Russell Jon Baldwinson as a director on 29 March 2022
06 May 2022 AP01 Appointment of Mr Melvyn John Garrett as a director on 29 March 2022
01 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
15 Sep 2021 AA Full accounts made up to 31 March 2021
01 Jun 2021 TM02 Termination of appointment of Scott Edward Massie as a secretary on 27 May 2021
01 Jun 2021 AP03 Appointment of Mrs Lisa Jane Maunder as a secretary on 27 May 2021
08 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
07 Sep 2020 AP03 Appointment of Mr Scott Edward Massie as a secretary on 1 September 2020
07 Sep 2020 TM02 Termination of appointment of Jill Farrar as a secretary on 1 September 2020
03 Sep 2020 AA Full accounts made up to 31 March 2020
28 Oct 2019 MR01 Registration of charge 026777450007, created on 11 October 2019
23 Oct 2019 MR01 Registration of charge 026777450006, created on 11 October 2019
10 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
14 Aug 2019 AA Full accounts made up to 31 March 2019
10 Jul 2019 MR01 Registration of charge 026777450005, created on 1 July 2019
24 Oct 2018 AA Full accounts made up to 31 March 2018
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
11 Jun 2018 AD01 Registered office address changed from 72 Paris Street Exeter EX1 2JZ to 1 Wellington Way Skypark Clyst Honiton Exeter EX5 2FZ on 11 June 2018
04 Jun 2018 AP03 Appointment of Mrs Jill Farrar as a secretary on 23 May 2018
  • ANNOTATION Part Rectified Appointment date on form was removed from the public register on 16/08/2018 as it factually inaccurate.