Advanced company searchLink opens in new window

WEST COUNTRY PROPERTIES (SW) LIMITED

Company number 12101610

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)
28 Apr 2024 AA Micro company accounts made up to 31 July 2023
06 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
26 Apr 2023 AA Micro company accounts made up to 31 July 2022
09 Jan 2023 AD01 Registered office address changed from Frome Mill Farm Nibley Lane Nibley Yate BS37 5JG United Kingdom to Frome Mill Farm Nibley Lane Yate Bristol BS37 5JG on 9 January 2023
14 Dec 2022 CERTNM Company name changed beaumont (bitton) LTD\certificate issued on 14/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-14
10 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with updates
17 Jun 2022 MR04 Satisfaction of charge 121016100001 in full
17 Jun 2022 MR04 Satisfaction of charge 121016100002 in full
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
01 Mar 2022 MR01 Registration of charge 121016100003, created on 25 February 2022
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
31 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
22 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
08 Dec 2020 MR01 Registration of charge 121016100001, created on 26 November 2020
08 Dec 2020 MR01 Registration of charge 121016100002, created on 26 November 2020
17 Nov 2020 MA Memorandum and Articles of Association
17 Nov 2020 MA Memorandum and Articles of Association
17 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Nov 2020 TM01 Termination of appointment of Bradley William Morgan as a director on 13 November 2020
13 Nov 2020 SH08 Change of share class name or designation
11 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 July 2020
  • GBP 1,000
10 Nov 2020 SH01 Statement of capital following an allotment of shares on 8 July 2020
  • GBP 100,000
10 Nov 2020 SH01 Statement of capital following an allotment of shares on 8 July 2020
  • GBP 900
  • ANNOTATION Clarification a second filed SH01 was registered on 11/11/2020