Advanced company searchLink opens in new window

WESTCOUNTRY LEISURE SERVICES LIMITED

Company number 13198831

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)
20 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
23 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
21 Nov 2022 PSC04 Change of details for James Boynes as a person with significant control on 13 October 2022
21 Nov 2022 PSC04 Change of details for James Boynes as a person with significant control on 10 November 2022
18 Nov 2022 CH01 Director's details changed for James Boynes on 10 November 2022
18 Nov 2022 PSC01 Notification of Jenifer Anne Boynes as a person with significant control on 13 October 2022
18 Nov 2022 PSC04 Change of details for James Boynes as a person with significant control on 18 September 2021
18 Nov 2022 PSC07 Cessation of Kenneth Sampson as a person with significant control on 18 September 2021
18 Nov 2022 AD01 Registered office address changed from Unit 1 Stores Southdown Farm Business Park Southdown, Yarnscombe Barnstaple Devon EX31 3LZ England to 1 the Stalls Southdown Farm Business Park Southdown, Yarnscombe Barnstaple Devon EX31 3LZ on 18 November 2022
11 Nov 2022 AA Micro company accounts made up to 28 February 2022
10 Nov 2022 PSC04 Change of details for James Boynes as a person with significant control on 10 November 2022
10 Nov 2022 CH01 Director's details changed for James Boynes on 10 November 2022
10 Nov 2022 AD01 Registered office address changed from 2 Greenbank Close Torrington EX38 7DT England to Unit 1 Stores Southdown Farm Business Park Southdown, Yarnscombe Barnstaple Devon EX31 3LZ on 10 November 2022
10 Nov 2022 PSC04 Change of details for James Boynes as a person with significant control on 10 November 2022
10 Nov 2022 CH01 Director's details changed for James Boynes on 10 November 2022
10 Nov 2022 TM01 Termination of appointment of Kenneth Sampson as a director on 18 September 2021
16 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
22 Jul 2021 AD01 Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to 2 Greenbank Close Torrington EX38 7DT on 22 July 2021
12 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-12
  • GBP 40
  • MODEL ARTICLES ‐ Model articles adopted