Advanced company searchLink opens in new window

WESTCOURT TRANSPORT LTD

Company number 08949993

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)
08 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
25 Oct 2023 AA Micro company accounts made up to 31 January 2023
11 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 January 2022
09 Feb 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 31 January 2021
23 Feb 2021 CH01 Director's details changed for Tankabahadur Limbu on 23 February 2021
23 Feb 2021 PSC04 Change of details for Tankabahadur Limbu as a person with significant control on 23 February 2021
10 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
09 Nov 2020 AA Micro company accounts made up to 31 January 2020
12 Feb 2020 CS01 Confirmation statement made on 7 January 2020 with updates
26 Sep 2019 AA Micro company accounts made up to 31 January 2019
10 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
21 Aug 2018 AA Micro company accounts made up to 31 January 2018
20 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
23 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Oct 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 January 2017
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
08 Nov 2016 AA Micro company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
09 Dec 2015 AA Micro company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
30 Apr 2014 TM01 Termination of appointment of Terence Dunne as a director
30 Apr 2014 AP01 Appointment of Tankabahadur Limbu as a director
30 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 30 April 2014