WESTCROFT (SURREY) LIMITED

04685930
42B HIGH STREET KEYNSHAM BRISTOL BS31 1DX

Documents

Documents
Date Category Description Pages
10 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2023 accounts Annual Accounts 3 Buy now
07 Jul 2023 officers Appointment of director (Mr Alan David Kirby) 2 Buy now
21 Mar 2023 accounts Annual Accounts 3 Buy now
20 Mar 2023 officers Appointment of director (Mr George William Mitchell) 2 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Feb 2022 accounts Annual Accounts 3 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2021 accounts Annual Accounts 3 Buy now
01 Dec 2020 officers Termination of appointment of director (David Willoughby Capper) 1 Buy now
11 Nov 2020 officers Appointment of corporate secretary (Andrews Leasehold Management) 2 Buy now
26 Oct 2020 officers Termination of appointment of secretary (James Daniel Tarr) 1 Buy now
17 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2020 accounts Annual Accounts 2 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
31 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2018 accounts Annual Accounts 2 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 accounts Annual Accounts 2 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 accounts Annual Accounts 6 Buy now
25 Nov 2016 officers Appointment of secretary (Mr James Daniel Tarr) 2 Buy now
25 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2016 officers Change of particulars for director (Miss Sarah Sponder) 2 Buy now
24 Nov 2016 officers Change of particulars for director (Mr David Willoughby Capper) 2 Buy now
09 Sep 2016 officers Termination of appointment of director (Joyce Simcock) 1 Buy now
09 Sep 2016 officers Appointment of director (Mr David Willoughby Capper) 2 Buy now
09 Sep 2016 officers Appointment of director (Miss Sarah Sponder) 2 Buy now
27 May 2016 annual-return Annual Return 4 Buy now
30 Mar 2016 accounts Annual Accounts 6 Buy now
24 Mar 2015 annual-return Annual Return 4 Buy now
13 Nov 2014 accounts Annual Accounts 5 Buy now
02 May 2014 annual-return Annual Return 4 Buy now
06 Jan 2014 accounts Annual Accounts 5 Buy now
09 Apr 2013 annual-return Annual Return 4 Buy now
18 Sep 2012 accounts Annual Accounts 5 Buy now
23 May 2012 annual-return Annual Return 6 Buy now
23 May 2012 officers Termination of appointment of secretary (Kathleen Arnold) 1 Buy now
23 May 2012 officers Termination of appointment of director (Kathleen Arnold) 1 Buy now
31 Mar 2012 accounts Annual Accounts 5 Buy now
08 Apr 2011 annual-return Annual Return 6 Buy now
31 Mar 2011 accounts Annual Accounts 5 Buy now
20 May 2010 annual-return Annual Return 6 Buy now
20 May 2010 officers Change of particulars for director (Kathleen Arnold) 2 Buy now
20 May 2010 officers Change of particulars for director (Joyce Simcock) 2 Buy now
01 Apr 2010 accounts Annual Accounts 5 Buy now
07 Apr 2009 accounts Annual Accounts 5 Buy now
19 Mar 2009 annual-return Return made up to 04/03/09; full list of members 5 Buy now
19 Mar 2009 officers Director and secretary's change of particulars / kathleen arnold / 09/04/2008 1 Buy now
19 Mar 2009 officers Director's change of particulars / joyce simcock / 09/04/2008 1 Buy now
19 Mar 2009 address Registered office changed on 19/03/2009 from 28 southway carshalton beeches surrey SM5 4HW 1 Buy now
13 May 2008 annual-return Return made up to 04/03/08; no change of members 7 Buy now
01 May 2008 accounts Annual Accounts 5 Buy now
16 May 2007 annual-return Return made up to 04/03/07; full list of members 8 Buy now
10 May 2007 accounts Annual Accounts 5 Buy now
14 Dec 2006 annual-return Return made up to 04/03/06; full list of members 8 Buy now
22 Nov 2006 officers New director appointed 2 Buy now
01 Nov 2006 officers Director resigned 1 Buy now
25 Jul 2006 officers Director resigned 1 Buy now
13 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
14 Dec 2005 accounts Annual Accounts 5 Buy now
14 Dec 2005 officers New secretary appointed;new director appointed 2 Buy now
14 Dec 2005 officers Secretary resigned;director resigned 1 Buy now
27 May 2005 address Registered office changed on 27/05/05 from: 28 southway carshalton beeches surrey SM5 4HW 1 Buy now
29 Apr 2005 annual-return Return made up to 04/03/05; full list of members 8 Buy now
06 Jan 2005 accounts Annual Accounts 6 Buy now
13 Apr 2004 address Registered office changed on 13/04/04 from: 28 southway carshalton beeches surrey SM5 4HW 1 Buy now
13 Apr 2004 accounts Accounting reference date extended from 31/03/04 to 30/06/04 1 Buy now
13 Apr 2004 annual-return Return made up to 04/03/04; full list of members 8 Buy now
23 Apr 2003 officers New director appointed 2 Buy now
23 Apr 2003 officers New secretary appointed;new director appointed 2 Buy now
23 Apr 2003 officers Director resigned 1 Buy now
23 Apr 2003 officers Secretary resigned;director resigned 1 Buy now
23 Apr 2003 capital Ad 09/04/03--------- £ si 3@1=3 £ ic 40/43 2 Buy now
04 Mar 2003 incorporation Incorporation Company 13 Buy now