WESTCOTEC LIMITED

04208260
34 BERTIE WARD WAY RASH'S GREEN IND EST DEREHAM NR19 1TE

Documents

Documents
Date Category Description Pages
16 Jun 2024 accounts Amended Accounts 8 Buy now
09 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2024 accounts Annual Accounts 9 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 accounts Annual Accounts 9 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 accounts Annual Accounts 9 Buy now
23 Nov 2021 officers Appointment of director (Mr Oliver Anthony Samways) 2 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Amended Accounts 8 Buy now
21 Apr 2021 accounts Annual Accounts 9 Buy now
30 Jul 2020 accounts Annual Accounts 9 Buy now
11 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 accounts Annual Accounts 8 Buy now
21 Dec 2018 resolution Resolution 32 Buy now
20 Dec 2018 mortgage Registration of a charge 15 Buy now
12 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Dec 2018 officers Termination of appointment of director (Philip David Hayton) 1 Buy now
06 Dec 2018 officers Termination of appointment of director (Malin Hadleigh Hayton) 1 Buy now
14 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2018 officers Appointment of director (Mr Christopher Raymond Spinks) 2 Buy now
25 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2018 officers Termination of appointment of director (Roy Payne) 1 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 accounts Annual Accounts 8 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2017 accounts Annual Accounts 9 Buy now
19 May 2016 annual-return Annual Return 8 Buy now
19 May 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
18 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
18 May 2016 officers Appointment of director (Mr Roy Payne) 2 Buy now
25 Apr 2016 accounts Annual Accounts 8 Buy now
28 May 2015 annual-return Annual Return 6 Buy now
09 Apr 2015 accounts Annual Accounts 8 Buy now
02 May 2014 annual-return Annual Return 7 Buy now
23 Apr 2014 accounts Annual Accounts 8 Buy now
18 Jun 2013 annual-return Annual Return 7 Buy now
10 May 2013 officers Change of particulars for director (Mr Richard Bailey) 2 Buy now
02 Apr 2013 accounts Annual Accounts 6 Buy now
01 Aug 2012 officers Appointment of secretary (Mrs Karen Falla) 1 Buy now
01 Aug 2012 officers Termination of appointment of secretary (Reginald Hayton) 1 Buy now
01 Aug 2012 officers Appointment of director (Mr Malin Hadleigh Hayton) 2 Buy now
01 Aug 2012 officers Appointment of director (Mr David Smith) 2 Buy now
31 Jul 2012 officers Termination of appointment of director (Reginald Hayton) 1 Buy now
29 May 2012 annual-return Annual Return 7 Buy now
04 Apr 2012 officers Appointment of director (Mr Richard Bailey) 2 Buy now
22 Mar 2012 accounts Annual Accounts 4 Buy now
04 May 2011 annual-return Annual Return 7 Buy now
04 May 2011 address Move Registers To Registered Office Company 1 Buy now
28 Jan 2011 accounts Annual Accounts 7 Buy now
10 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 May 2010 annual-return Annual Return 7 Buy now
12 May 2010 officers Change of particulars for director (Mr. Reginald Frederic Hayton) 2 Buy now
26 Apr 2010 accounts Annual Accounts 7 Buy now
10 Dec 2009 address Move Registers To Sail Company 1 Buy now
10 Dec 2009 address Change Sail Address Company 1 Buy now
03 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
28 May 2009 accounts Annual Accounts 7 Buy now
05 May 2009 annual-return Return made up to 30/04/09; full list of members 4 Buy now
06 May 2008 annual-return Return made up to 30/04/08; full list of members 4 Buy now
26 Feb 2008 accounts Annual Accounts 6 Buy now
16 May 2007 accounts Annual Accounts 6 Buy now
03 May 2007 annual-return Return made up to 30/04/07; full list of members 3 Buy now
08 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Jun 2006 accounts Annual Accounts 6 Buy now
04 May 2006 annual-return Return made up to 30/04/06; full list of members 3 Buy now
02 Jun 2005 annual-return Return made up to 30/04/05; full list of members 3 Buy now
10 May 2005 accounts Annual Accounts 6 Buy now
18 May 2004 accounts Annual Accounts 6 Buy now
08 May 2004 annual-return Return made up to 30/04/04; full list of members 8 Buy now
09 May 2003 annual-return Return made up to 30/04/03; full list of members 9 Buy now
18 Apr 2003 accounts Annual Accounts 6 Buy now
28 Jun 2002 officers Director resigned 1 Buy now
28 Jun 2002 officers Director resigned 1 Buy now
21 May 2002 annual-return Return made up to 30/04/02; full list of members 9 Buy now
17 May 2002 capital Ad 29/03/02--------- £ si 8000@1=8000 £ ic 57900/65900 2 Buy now
17 May 2002 capital Ad 22/04/02--------- £ si 1000@1=1000 £ ic 56900/57900 2 Buy now
04 Apr 2002 capital Ad 27/11/01--------- £ si 15999@1=15999 £ ic 40901/56900 2 Buy now
04 Apr 2002 capital Ad 29/11/01--------- £ si 5000@1=5000 £ ic 35901/40901 2 Buy now
04 Apr 2002 capital Ad 01/03/02--------- £ si 35900@1=35900 £ ic 1/35901 2 Buy now
22 Feb 2002 accounts Accounting reference date extended from 30/04/02 to 31/07/02 1 Buy now
16 Aug 2001 officers New director appointed 2 Buy now
16 Aug 2001 officers New director appointed 2 Buy now
15 Jun 2001 officers New secretary appointed;new director appointed 2 Buy now
15 Jun 2001 officers New director appointed 2 Buy now
15 Jun 2001 officers Director resigned 1 Buy now
15 Jun 2001 officers Secretary resigned 1 Buy now
15 Jun 2001 address Registered office changed on 15/06/01 from: canada house beevor road great yarmouth norfolk NR30 3QQ 1 Buy now
30 Apr 2001 incorporation Incorporation Company 17 Buy now