WEST COUNTRY VENDING SERVICE LIMITED

00923301
PRIORY HOUSE, UNIT C GILDERSOME SPUR INDUSTRIAL ESTATE LEEDS ENGLAND LS27 7JZ

Documents

Documents
Date Category Description Pages
30 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2024 accounts Annual Accounts 9 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Jul 2023 accounts Annual Accounts 17 Buy now
22 Dec 2022 mortgage Registration of a charge 22 Buy now
11 Oct 2022 accounts Annual Accounts 36 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jun 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
31 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 May 2022 gazette Gazette Notice Compulsory 1 Buy now
04 Jan 2022 accounts Annual Accounts 37 Buy now
30 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Jan 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jan 2021 accounts Annual Accounts 36 Buy now
05 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
11 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2019 accounts Annual Accounts 35 Buy now
25 Mar 2019 officers Termination of appointment of director (Paul Martin Allen) 1 Buy now
01 Nov 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2018 mortgage Registration of a charge 6 Buy now
09 Apr 2018 accounts Annual Accounts 37 Buy now
09 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Nov 2017 mortgage Statement of satisfaction of a charge 5 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Jul 2017 officers Termination of appointment of director (Dylan Glynn Jones) 1 Buy now
07 Jul 2017 officers Appointment of director (Mr Paul Martin Allen) 2 Buy now
07 Jul 2017 officers Appointment of director (Mrs Anne Alexandra Hutchinson-Kane) 2 Buy now
07 Jul 2017 officers Appointment of director (Mr Stephen Thomas Alexander Hutchinson) 2 Buy now
07 Jul 2017 officers Appointment of director (Mr Raymond Latimer Hutchinson) 2 Buy now
07 Jul 2017 officers Termination of appointment of director (Nigel Paul Fowler) 1 Buy now
07 Jul 2017 officers Termination of appointment of director (William Howard Booty) 1 Buy now
07 Jul 2017 officers Termination of appointment of director (Geoffrey Stewart Alexander Currer) 1 Buy now
07 Jul 2017 officers Termination of appointment of director (Beverley Jane Booty) 1 Buy now
07 Jul 2017 officers Termination of appointment of secretary (Christine Evelyn Wilkins) 1 Buy now
07 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jul 2017 mortgage Registration of a charge 21 Buy now
03 Jul 2017 capital Return of Allotment of shares 3 Buy now
26 Jun 2017 resolution Resolution 15 Buy now
13 Oct 2016 officers Appointment of director (Mr Dylan Glynn Jones) 2 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2016 accounts Annual Accounts 27 Buy now
07 Sep 2016 officers Termination of appointment of director (Brian Edward Tustain) 1 Buy now
26 May 2016 officers Appointment of secretary (Ms Christine Evelyn Wilkins) 2 Buy now
26 May 2016 officers Termination of appointment of director (Douglas Edward Stembridge) 1 Buy now
26 May 2016 officers Termination of appointment of secretary (Douglas Edward Stembridge) 1 Buy now
08 Oct 2015 annual-return Annual Return 10 Buy now
08 Oct 2015 officers Change of particulars for director (William Howard Booty) 2 Buy now
08 Oct 2015 officers Change of particulars for director (Mrs Beverley Jane Booty) 2 Buy now
17 May 2015 accounts Annual Accounts 25 Buy now
15 Oct 2014 annual-return Annual Return 9 Buy now
15 Oct 2014 officers Change of particulars for director (Mr Brian Edward Tustain) 2 Buy now
16 Jul 2014 accounts Annual Accounts 23 Buy now
15 Oct 2013 annual-return Annual Return 9 Buy now
10 Jul 2013 accounts Annual Accounts 20 Buy now
19 Oct 2012 annual-return Annual Return 9 Buy now
03 Jul 2012 accounts Annual Accounts 21 Buy now
14 Nov 2011 officers Appointment of director (Mr Brian Edward Tustain) 2 Buy now
04 Oct 2011 annual-return Annual Return 8 Buy now
31 May 2011 accounts Annual Accounts 21 Buy now
12 Oct 2010 annual-return Annual Return 8 Buy now
29 Jul 2010 accounts Annual Accounts 21 Buy now
16 Oct 2009 annual-return Annual Return 7 Buy now
16 Oct 2009 officers Change of particulars for director (Mrs Beverley Jane Booty) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Geoffrey Stewart Alexander Currer) 2 Buy now
16 Oct 2009 officers Change of particulars for director (William Howard Booty) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Mr Douglas Edward Stembridge) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Nigel Paul Fowler) 2 Buy now
07 Aug 2009 officers Appointment terminated director geoffrey castle 1 Buy now
29 Jun 2009 accounts Annual Accounts 21 Buy now
02 Oct 2008 annual-return Return made up to 01/10/08; full list of members 6 Buy now
18 Aug 2008 accounts Annual Accounts 25 Buy now
08 Feb 2008 capital £ ic 332100/329100 19/12/07 £ sr 3000@1=3000 1 Buy now
17 Dec 2007 resolution Resolution 1 Buy now
05 Oct 2007 annual-return Return made up to 01/10/07; no change of members 9 Buy now
23 Jul 2007 accounts Annual Accounts 24 Buy now
27 Nov 2006 accounts Annual Accounts 21 Buy now
12 Oct 2006 annual-return Return made up to 01/10/06; full list of members 10 Buy now
31 Oct 2005 accounts Annual Accounts 20 Buy now
14 Oct 2005 annual-return Return made up to 01/10/05; full list of members 10 Buy now
31 May 2005 address Registered office changed on 31/05/05 from: queen anne house 69-71 queen square bristol BS1 4JP 1 Buy now
02 Nov 2004 annual-return Return made up to 01/10/04; full list of members 10 Buy now
02 Nov 2004 accounts Annual Accounts 20 Buy now
31 Jan 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
31 Jan 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
31 Jan 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
31 Jan 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
31 Jan 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
31 Jan 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
31 Jan 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Oct 2003 annual-return Return made up to 01/10/03; full list of members 9 Buy now
09 Oct 2003 officers New director appointed 2 Buy now
23 Aug 2003 accounts Annual Accounts 18 Buy now
05 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
23 Oct 2002 annual-return Return made up to 01/10/02; full list of members 9 Buy now