Advanced company searchLink opens in new window

WESTCOUNTRY WHIMSY LIMITED

Company number 08555783

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)
31 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
23 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
24 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
12 Aug 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
10 Oct 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
05 Aug 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
31 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
01 Aug 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
01 Aug 2018 PSC01 Notification of Lauren Kate Abigail Cope as a person with significant control on 6 April 2016
26 Jul 2018 PSC04 Change of details for a person with significant control
25 Jul 2018 CH01 Director's details changed for Ms Lauren Kate Abigail Cope on 5 July 2018
25 Jul 2018 AD01 Registered office address changed from 28 Brock Street Bath Somerset BA1 2LN United Kingdom to 4 Beau Street Bath BA1 1QY on 25 July 2018
31 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
30 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2017 CS01 Confirmation statement made on 4 June 2017 with updates
29 Aug 2017 AD01 Registered office address changed from 226 High Street Batheaston Bath BA1 7QZ to 28 Brock Street Bath Somerset BA1 2LN on 29 August 2017
29 Aug 2017 CH01 Director's details changed for Ms Lauren Kate Abigail Cope on 20 August 2016