Advanced company searchLink opens in new window

WEST COAST SERVICE PROVISION LIMITED

Company number 03602414

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)
23 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
24 May 2018 AA Full accounts made up to 31 March 2018
04 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
22 May 2017 AA Full accounts made up to 31 March 2017
12 May 2017 AP01 Appointment of Mr Piers Spencer Richard Wood as a director on 1 May 2017
12 Apr 2017 CH01 Director's details changed for Mr Nicholas Paul Crossfield on 12 April 2017
12 Apr 2017 CH01 Director's details changed for Mr Stuart James Robert Macleod on 12 April 2017
14 Oct 2016 AP01 Appointment of Mr Nicholas Paul Crossfield as a director on 16 September 2016
14 Oct 2016 TM01 Termination of appointment of Robert Francis Whyte as a director on 16 September 2016
02 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
18 May 2016 AA Full accounts made up to 31 March 2016
01 Apr 2016 TM01 Termination of appointment of Terence Stuart Watson as a director on 29 March 2016
18 Nov 2015 AP01 Appointment of Mr Robert Francis Whyte as a director on 19 October 2015
18 Nov 2015 TM01 Termination of appointment of Michael David Lund Hulme as a director on 20 October 2015
03 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
26 May 2015 AA Full accounts made up to 31 March 2015
31 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
31 Jul 2014 AD03 Register(s) moved to registered inspection location 252-260 Quayside Tower Broad Street Birmingham B1 2HF
31 Jul 2014 CH03 Secretary's details changed for Mrs Tessa Mcinnes on 1 October 2013
31 Jul 2014 AD02 Register inspection address has been changed to 252-260 Quayside Tower Broad Street Birmingham B1 2HF
19 May 2014 AA Full accounts made up to 31 March 2014
01 Apr 2014 TM01 Termination of appointment of David Laurent as a director
18 Feb 2014 AP01 Appointment of Mr Stuart Macleod as a director
05 Feb 2014 TM01 Termination of appointment of Timothy Bentley as a director
19 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19