Advanced company searchLink opens in new window

WESTCOUNTRY RENTALS LIMITED

Company number 07239608

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)
07 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
11 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jul 2019 AP01 Appointment of Mr Matthew Woods as a director on 19 July 2019
31 Jul 2019 TM01 Termination of appointment of Marc Simon Crispian Lee as a director on 19 July 2019
07 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
15 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
09 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
08 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
22 Apr 2016 TM01 Termination of appointment of Jane Strelling as a director on 15 January 2015
22 Apr 2016 TM02 Termination of appointment of Jane Strelling as a secretary on 15 January 2015
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jul 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
23 Jul 2015 AD01 Registered office address changed from 2 Reigate Road Sidlow Reigate Surrey RH2 8QH England to 2 Reigate Road Sidlow Reigate Surrey RH2 8QH on 23 July 2015
22 Jul 2015 AD01 Registered office address changed from 13 Marsh Lane Yeovil Somerset BA21 3BX to 2 Reigate Road Sidlow Reigate Surrey RH2 8QH on 22 July 2015