Advanced company searchLink opens in new window

WESTCOUNTRY GROUNDCARE LIMITED

Company number 04127968

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)
27 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
08 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
27 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
27 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
11 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
07 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
30 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
31 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
23 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
07 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
28 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
02 Mar 2017 AD01 Registered office address changed from Shortland Nurseries Church Lane, Badgworth Axbridge Somerset BS26 2QP to 124 Uphill Way Uphill Weston-Super-Mare BS23 4XP on 2 March 2017
30 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
13 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,500
13 Jan 2016 TM01 Termination of appointment of Rodney Cooper as a director on 28 February 2015
13 Jan 2016 TM02 Termination of appointment of Rodney Cooper as a secretary on 28 February 2015
13 Jan 2016 TM01 Termination of appointment of Rodney Cooper as a director on 28 February 2015
13 Jan 2016 TM02 Termination of appointment of Rodney Cooper as a secretary on 28 February 2015
03 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
08 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,500
04 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014