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)
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
  • GBP 951,787
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
  • GBP 951,787
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