Advanced company searchLink opens in new window

WEST OF ENGLAND LAND (STOKE-SUB-HAMDON) LIMITED

Company number 04490475

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2019 CH01 Director's details changed for Mr David Leonard Brittain on 1 December 2019
09 Dec 2019 PSC04 Change of details for Mr David Leonard Brittain as a person with significant control on 1 December 2019
09 Dec 2019 AD01 Registered office address changed from Unit 1 3 Hamdon House North Street Stoke-Sub-Hamdon Somerset TA14 6QP to 23 Brocks Mount Stoke-Sub-Hamdon Somerset TA14 6PJ on 9 December 2019
29 Sep 2019 AA Micro company accounts made up to 31 December 2018
31 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
27 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
16 Nov 2017 CH01 Director's details changed for Mr David Leonard Brittain on 7 November 2017
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
29 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
14 Jun 2016 CH01 Director's details changed for Mr David Leonard Brittain on 1 June 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3
27 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-16
  • GBP 3
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
  • GBP 3
22 Jul 2013 TM02 Termination of appointment of Robin Macdonald as a secretary
26 Mar 2013 AA Total exemption small company accounts made up to 31 December 2011
11 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders