- Company Overview for WESTCO PROPERTIES LIMITED (02677745)
- Filing history for WESTCO PROPERTIES LIMITED (02677745)
- People for WESTCO PROPERTIES LIMITED (02677745)
- Charges for WESTCO PROPERTIES LIMITED (02677745)
- More for WESTCO PROPERTIES LIMITED (02677745)
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) |
---|---|---|---|
13 Mar 2018 | MR01 | Registration of charge 026777450004, created on 8 March 2018 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
25 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr Anthony John Franklin as a director on 30 March 2017 | |
10 Apr 2017 | AP01 | Appointment of Mr Alistair James Banks as a director on 30 March 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Timothy James Larner as a director on 30 March 2017 | |
16 Jan 2017 | TM01 | Termination of appointment of Kathryn Margaret Pennington as a director on 5 January 2017 | |
13 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
03 Oct 2016 | TM01 | Termination of appointment of Douglas Andrew Joss as a director on 30 September 2016 | |
18 May 2016 | AP01 | Appointment of Mr Andrew John Hart as a director on 12 May 2016 | |
16 May 2016 | TM01 | Termination of appointment of Susan Kathryn Francis as a director on 12 May 2016 | |
04 May 2016 | MR01 | Registration of charge 026777450003, created on 29 April 2016 | |
18 Nov 2015 | TM01 | Termination of appointment of Peter Anthony Martin Dillon as a director on 17 November 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of Michael Francis Saltern as a director on 7 November 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of Laurence Timothy James Clarke as a director on 9 November 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
09 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
16 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
20 Oct 2014 | TM02 | Termination of appointment of Susan Kathryn Francis as a secretary on 7 October 2014 | |
20 Oct 2014 | AP03 | Appointment of Mrs Jill Farrar as a secretary on 7 October 2014 | |
20 Oct 2014 | TM02 | Termination of appointment of Susan Kathryn Francis as a secretary on 7 October 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Simon John Sanger-Anderson as a director on 30 September 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of David Garth Barlow as a director on 25 September 2014 |