WEST CUMBERLAND ENGINEERING LIMITED

03170481
3125 THORPE PARK LEEDS ENGLAND LS15 8ZB

Documents

Documents
Date Category Description Pages
24 Dec 2024 accounts Annual Accounts 24 Buy now
01 Nov 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2024 mortgage Registration of a charge 70 Buy now
01 Aug 2024 officers Appointment of director (Mr Callum Michael Woodend) 2 Buy now
01 Aug 2024 officers Termination of appointment of director (Graeme Allan Phillips) 1 Buy now
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2023 accounts Annual Accounts 24 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2023 accounts Annual Accounts 24 Buy now
21 Dec 2022 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2022 mortgage Registration of a charge 67 Buy now
06 Oct 2022 officers Change of particulars for corporate director (Renew Corporate Director Limited) 1 Buy now
21 Jul 2022 officers Change of particulars for corporate secretary (Renew Nominees Limited) 1 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2022 officers Appointment of director (Mr Gavin Lee Jakubowski) 2 Buy now
19 Jan 2022 officers Termination of appointment of director (Nicholas Paul Houghton) 1 Buy now
29 Dec 2021 accounts Annual Accounts 24 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 23 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
31 Jan 2020 mortgage Registration of a charge 65 Buy now
16 Dec 2019 accounts Annual Accounts 23 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 22 Buy now
17 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
26 Jun 2018 incorporation Memorandum Articles 8 Buy now
26 Jun 2018 resolution Resolution 3 Buy now
10 May 2018 mortgage Registration of a charge 61 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2017 accounts Annual Accounts 22 Buy now
24 Nov 2017 officers Change of particulars for director (Graeme Allan Phillips) 2 Buy now
12 Jul 2017 officers Change of particulars for director (Mr Paul Scott) 2 Buy now
27 Jun 2017 accounts Annual Accounts 24 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2016 annual-return Annual Return 6 Buy now
04 Jan 2016 officers Appointment of director (Nicholas Paul Houghton) 2 Buy now
04 Jan 2016 accounts Annual Accounts 21 Buy now
09 Mar 2015 annual-return Annual Return 6 Buy now
19 Dec 2014 accounts Annual Accounts 20 Buy now
03 Mar 2014 annual-return Annual Return 7 Buy now
18 Dec 2013 miscellaneous Miscellaneous 2 Buy now
27 Nov 2013 accounts Annual Accounts 20 Buy now
28 Aug 2013 resolution Resolution 3 Buy now
18 Apr 2013 annual-return Annual Return 7 Buy now
08 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Dec 2012 accounts Annual Accounts 20 Buy now
13 Mar 2012 annual-return Annual Return 7 Buy now
23 Nov 2011 accounts Annual Accounts 20 Buy now
15 Apr 2011 annual-return Annual Return 7 Buy now
09 Mar 2011 annual-return Annual Return 6 Buy now
17 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Nov 2010 accounts Annual Accounts 21 Buy now
23 Apr 2010 address Move Registers To Sail Company 1 Buy now
23 Apr 2010 address Change Sail Address Company 1 Buy now
23 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
19 Apr 2010 officers Termination of appointment of director (Anthony Wareing) 2 Buy now
19 Apr 2010 officers Appointment of director (Graeme Allan Phillips) 3 Buy now
08 Apr 2010 annual-return Annual Return 5 Buy now
22 Dec 2009 accounts Annual Accounts 21 Buy now
04 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
04 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
09 Mar 2009 annual-return Return made up to 01/03/09; full list of members 4 Buy now
08 Jan 2009 accounts Annual Accounts 21 Buy now
02 Oct 2008 officers Appointment terminated director philip underwood 1 Buy now
24 Jul 2008 address Location of register of members 1 Buy now
03 Apr 2008 annual-return Return made up to 01/03/08; full list of members 4 Buy now
21 Dec 2007 accounts Annual Accounts 23 Buy now
15 Nov 2007 officers Director's particulars changed 1 Buy now
09 Nov 2007 officers New director appointed 3 Buy now
19 Oct 2007 mortgage Particulars of mortgage/charge 9 Buy now
08 Oct 2007 auditors Auditors Resignation Company 1 Buy now
01 Oct 2007 officers Director resigned 1 Buy now
03 Sep 2007 officers Director resigned 1 Buy now
16 Aug 2007 address Location of register of members 1 Buy now
14 Aug 2007 officers Director's particulars changed 1 Buy now
14 Aug 2007 officers Secretary's particulars changed 1 Buy now
14 Aug 2007 address Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU 1 Buy now
05 Mar 2007 annual-return Return made up to 01/03/07; full list of members 3 Buy now
12 Jan 2007 accounts Annual Accounts 17 Buy now
28 Apr 2006 accounts Annual Accounts 17 Buy now
06 Mar 2006 annual-return Return made up to 01/03/06; full list of members 3 Buy now
20 Feb 2006 officers Director's particulars changed 1 Buy now
17 Feb 2006 officers Secretary's particulars changed 1 Buy now
24 Jan 2006 officers Director's particulars changed 1 Buy now
23 Jan 2006 officers Director's particulars changed 1 Buy now
13 Oct 2005 officers New director appointed 7 Buy now
04 Oct 2005 officers Director resigned 1 Buy now
14 Apr 2005 accounts Annual Accounts 18 Buy now
02 Mar 2005 annual-return Return made up to 01/03/05; full list of members 3 Buy now
20 Jan 2005 mortgage Particulars of mortgage/charge 7 Buy now
22 Jul 2004 officers Director's particulars changed 2 Buy now
27 May 2004 officers Director's particulars changed 1 Buy now
21 May 2004 officers Director's particulars changed 2 Buy now
18 Mar 2004 annual-return Return made up to 11/03/04; full list of members 7 Buy now
12 Feb 2004 accounts Annual Accounts 19 Buy now
07 Nov 2003 officers Director's particulars changed 1 Buy now
10 Oct 2003 officers Director resigned 1 Buy now