WEST LONDON COMPOSTING LIMITED

04014874
STANFORD BRIDGE FARM PLUCKLEY ASHFORD KENT TN27 0RU

Documents

Documents
Date Category Description Pages
09 Feb 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
24 Jan 2024 accounts Annual Accounts 25 Buy now
13 Jul 2023 address Move Registers To Sail Company With New Address 1 Buy now
11 Jul 2023 address Change Sail Address Company With New Address 1 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 accounts Annual Accounts 21 Buy now
13 Sep 2022 mortgage Registration of a charge 24 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jan 2022 resolution Resolution 2 Buy now
19 Jan 2022 incorporation Memorandum Articles 5 Buy now
30 Sep 2021 accounts Annual Accounts 12 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 May 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2021 officers Appointment of director (Mr Jonathan Hugh West) 2 Buy now
06 May 2021 officers Termination of appointment of director (Ashley Grundon) 1 Buy now
06 May 2021 officers Termination of appointment of director (Jennifer Susan Mary Grundon) 1 Buy now
06 May 2021 officers Termination of appointment of director (Martin Leslie Grundon) 1 Buy now
06 May 2021 officers Termination of appointment of director (Suzanne Ruffle) 1 Buy now
06 May 2021 officers Appointment of director (Andrew Mark Sibley) 2 Buy now
06 May 2021 officers Termination of appointment of secretary (Jennifer Susan Mary Grundon) 1 Buy now
06 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 May 2021 officers Appointment of director (Mr Trevor Lewis Heathcote) 2 Buy now
06 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 May 2021 mortgage Registration of a charge 20 Buy now
20 Feb 2021 capital Notice of name or other designation of class of shares 2 Buy now
20 Feb 2021 capital Notice of name or other designation of class of shares 2 Buy now
05 Jun 2020 accounts Annual Accounts 13 Buy now
28 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2019 accounts Annual Accounts 13 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2018 accounts Annual Accounts 12 Buy now
27 Jun 2018 officers Appointment of director (Mrs Suzanne Ruffle) 2 Buy now
27 Jun 2018 officers Appointment of director (Mr Ashley Grundon) 2 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2017 accounts Annual Accounts 11 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 officers Change of particulars for secretary (Mrs Jennifer Susan Mary Grundon) 1 Buy now
26 Jun 2017 officers Change of particulars for director (Mrs Jennifer Susan Mary Grundon) 2 Buy now
26 Jun 2017 officers Change of particulars for director (Mr Martin Leslie Grundon) 2 Buy now
30 Sep 2016 accounts Annual Accounts 8 Buy now
30 Jun 2016 annual-return Annual Return 5 Buy now
06 Nov 2015 mortgage Statement of satisfaction of a charge 5 Buy now
06 Nov 2015 mortgage Statement of satisfaction of a charge 6 Buy now
15 Sep 2015 officers Appointment of director (Mrs Jennifer Susan Mary Grundon) 2 Buy now
14 Sep 2015 accounts Annual Accounts 9 Buy now
23 Jun 2015 annual-return Annual Return 4 Buy now
16 Dec 2014 mortgage Statement of satisfaction of a charge 5 Buy now
02 Sep 2014 accounts Annual Accounts 10 Buy now
24 Jun 2014 annual-return Annual Return 4 Buy now
23 May 2014 mortgage Registration of a charge 18 Buy now
06 Sep 2013 accounts Annual Accounts 8 Buy now
17 Jun 2013 annual-return Annual Return 4 Buy now
14 Jun 2013 officers Change of particulars for director (Mr Martin Leslie Grundon) 2 Buy now
17 Aug 2012 accounts Annual Accounts 8 Buy now
14 Jun 2012 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Annual Accounts 20 Buy now
14 Jun 2011 annual-return Annual Return 4 Buy now
11 Aug 2010 annual-return Annual Return 4 Buy now
29 Jul 2010 accounts Annual Accounts 9 Buy now
20 Aug 2009 address Registered office changed on 20/08/2009 from highview farm new years green lane harefield uxbridge middlesex UB9 6LX 1 Buy now
07 Jul 2009 accounts Annual Accounts 7 Buy now
26 Jun 2009 annual-return Return made up to 14/06/09; full list of members 3 Buy now
26 Jun 2009 address Registered office changed on 26/06/2009 from pylon farm new years green lane, harefield uxbridge middlesex UB9 6LX 1 Buy now
29 Sep 2008 accounts Annual Accounts 7 Buy now
30 Jun 2008 annual-return Return made up to 14/06/08; full list of members 3 Buy now
01 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Jul 2007 annual-return Return made up to 14/06/07; full list of members 2 Buy now
15 Jul 2007 accounts Annual Accounts 6 Buy now
05 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Apr 2007 mortgage Particulars of mortgage/charge 5 Buy now
30 Mar 2007 mortgage Particulars of mortgage/charge 5 Buy now
03 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
15 Sep 2006 accounts Annual Accounts 6 Buy now
12 Sep 2006 annual-return Return made up to 14/06/06; full list of members 2 Buy now
27 Jun 2005 annual-return Return made up to 14/06/05; full list of members 3 Buy now
15 Apr 2005 accounts Annual Accounts 6 Buy now
23 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
12 Nov 2004 resolution Resolution 1 Buy now
25 Oct 2004 accounts Annual Accounts 6 Buy now
04 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
13 Aug 2004 annual-return Return made up to 14/06/04; full list of members 6 Buy now
12 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
29 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
03 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
31 Oct 2003 officers Director resigned 1 Buy now
07 Oct 2003 accounts Annual Accounts 10 Buy now
23 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jun 2003 annual-return Return made up to 14/06/03; full list of members 7 Buy now
28 Mar 2003 annual-return Return made up to 14/06/02; full list of members 7 Buy now
01 Nov 2002 accounts Annual Accounts 2 Buy now
13 May 2002 accounts Annual Accounts 2 Buy now