Advanced company searchLink opens in new window

W4G TRACK RECOVERY LTD

Company number 12269189

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)
13 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jun 2023 CS01 Confirmation statement made on 11 May 2023 with updates
14 Jun 2023 PSC01 Notification of Richard Radcliffe as a person with significant control on 11 May 2023
14 Jun 2023 PSC07 Cessation of West4 Guardians Ltd as a person with significant control on 11 May 2023
24 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with updates
03 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
04 Jul 2022 PSC05 Change of details for West4 Guardians Ltd as a person with significant control on 4 July 2022
04 Jul 2022 CH01 Director's details changed for Mr Richard Radcliffe on 4 July 2022
04 Jul 2022 AD01 Registered office address changed from Unit 8 Woodbury Business Park Exeter EX5 1AY United Kingdom to Second Floor, Killerton House Pavilion 4, Park Five Harrier Way, Sowton Exeter Devon EX2 7HU on 4 July 2022
04 Jul 2022 CH01 Director's details changed for Mr Douglas Scott on 4 July 2022
04 Jul 2022 PSC04 Change of details for Mr Douglas Scott as a person with significant control on 4 July 2022
23 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with updates
25 Oct 2021 CH01 Director's details changed for Mr Richard Radcliffe on 25 October 2021
09 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
05 Feb 2021 PSC05 Change of details for West4 Guardians Ltd as a person with significant control on 5 February 2021
05 Feb 2021 PSC04 Change of details for Mr Douglas Scott as a person with significant control on 5 February 2021
05 Feb 2021 CH01 Director's details changed for Mr Douglas Scott on 5 February 2021
05 Feb 2021 CH01 Director's details changed for Mr Richard Radcliffe on 5 February 2021
05 Feb 2021 AD01 Registered office address changed from Unit 7 Woodbury Business Park Exeter EX5 1AY United Kingdom to Unit 8 Woodbury Business Park Exeter EX5 1AY on 5 February 2021
16 Nov 2020 AA01 Current accounting period extended from 31 October 2020 to 31 March 2021
29 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
18 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted