- Company Overview for WESTCOUNTRY RENTALS LIMITED (07239608)
- Filing history for WESTCOUNTRY RENTALS LIMITED (07239608)
- People for WESTCOUNTRY RENTALS LIMITED (07239608)
- More for WESTCOUNTRY RENTALS LIMITED (07239608)
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
|
|
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
|
|
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 |