Advanced company searchLink opens in new window

WESCOT TOPCO LIMITED

Company number 05463121

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)
09 Oct 2023 AA Full accounts made up to 31 December 2022
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
01 Oct 2022 AA Full accounts made up to 31 December 2021
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
28 Sep 2021 AA Full accounts made up to 31 December 2020
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
05 Jan 2021 AA Full accounts made up to 31 December 2019
08 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Oct 2020 MA Memorandum and Articles of Association
12 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
10 Jun 2020 TM01 Termination of appointment of Craig Anthony Buick as a director on 2 June 2020
08 Jan 2020 TM01 Termination of appointment of Kenneth John Stannard as a director on 31 December 2019
23 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
21 Aug 2019 TM01 Termination of appointment of John Richard Sharman as a director on 21 August 2019
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
29 Nov 2018 TM02 Termination of appointment of Victoria Hart as a secretary on 27 November 2018
27 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates
30 Nov 2017 CH01 Director's details changed for Mr John Richard Sharman on 10 November 2017
29 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2017 AP01 Appointment of Mr John Richard Sharman as a director on 10 November 2017
22 Nov 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 December 2017
22 Nov 2017 AP01 Appointment of Mr Craig Anthony Buick as a director on 10 November 2017
22 Nov 2017 PSC02 Notification of Cabot Financial Debt Recovery Services Limited as a person with significant control on 10 November 2017
22 Nov 2017 AD01 Registered office address changed from The Mash Jarratt Street Hull East Yorkshire HU1 3HB to 1 Kings Hill Avenue Kings Hill West Malling ME19 4UA on 22 November 2017