WEST COUNTRY BLASTING AND COATINGS LTD
Company number 08856614
- Company Overview for WEST COUNTRY BLASTING AND COATINGS LTD (08856614)
- Filing history for WEST COUNTRY BLASTING AND COATINGS LTD (08856614)
- People for WEST COUNTRY BLASTING AND COATINGS LTD (08856614)
- More for WEST COUNTRY BLASTING AND COATINGS LTD (08856614)
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) |
---|---|---|---|
17 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
20 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with updates | |
20 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates | |
26 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
04 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
08 Jan 2019 | PSC07 | Cessation of Steve Rocket as a person with significant control on 8 January 2019 | |
05 Dec 2018 | AAMD | Amended micro company accounts made up to 31 January 2017 | |
29 Nov 2018 | AA | Micro company accounts made up to 31 January 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
02 Feb 2018 | AA | Micro company accounts made up to 31 January 2017 | |
24 Jan 2018 | PSC01 | Notification of Steven Andrew Rockett as a person with significant control on 6 April 2016 | |
24 Jan 2018 | CH01 | Director's details changed for Mr Steven Andrew Rockett on 24 January 2018 | |
20 Dec 2017 | AD01 | Registered office address changed from Lc201 Dartington Hall Totnes Devon TQ9 6EN England to 15 Erme Court Leonards Road Ivybridge Devon PL21 0SZ on 20 December 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
31 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
04 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | AD01 | Registered office address changed from Ds027 Dartington Space Dartington Hall Dartington, Totnes Devon TQ9 6EN to Lc201 Dartington Hall Totnes Devon TQ9 6EN on 3 May 2016 | |
03 May 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
19 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off |