WEST OVERCLIFF LIMITED

06783660
WESSEX HOUSE ST. LEONARDS ROAD BOURNEMOUTH ENGLAND BH8 8QS

Documents

Documents
Date Category Description Pages
15 Apr 2024 accounts Annual Accounts 2 Buy now
26 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2023 accounts Annual Accounts 2 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 officers Appointment of director (Mrs Lisbeth Mahony) 2 Buy now
08 Sep 2022 accounts Annual Accounts 2 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 accounts Annual Accounts 2 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2020 accounts Annual Accounts 3 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2019 accounts Annual Accounts 2 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 2 Buy now
20 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 2 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 May 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Dec 2016 officers Appointment of secretary (Mr Michael Andrew Lloyd) 2 Buy now
30 Nov 2016 officers Termination of appointment of secretary (Jwt (South) Limited) 1 Buy now
30 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2016 officers Termination of appointment of director (Clive Edwin Charles Mills) 1 Buy now
30 Aug 2016 officers Appointment of director (Ms Sally Maria Powell) 2 Buy now
04 Aug 2016 accounts Annual Accounts 6 Buy now
06 Jan 2016 annual-return Annual Return 5 Buy now
06 Jan 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
18 Sep 2015 accounts Annual Accounts 2 Buy now
19 Mar 2015 officers Appointment of corporate secretary (Jwt (South) Limited) 2 Buy now
19 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2015 annual-return Annual Return 5 Buy now
19 Oct 2014 accounts Annual Accounts 2 Buy now
02 Feb 2014 annual-return Annual Return 5 Buy now
23 Oct 2013 accounts Annual Accounts 2 Buy now
27 Jan 2013 annual-return Annual Return 5 Buy now
05 Mar 2012 annual-return Annual Return 5 Buy now
05 Mar 2012 officers Change of particulars for director (Clive Edwin Charles Mills) 2 Buy now
05 Mar 2012 address Change Sail Address Company With Old Address 1 Buy now
05 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2012 accounts Annual Accounts 2 Buy now
24 Jul 2011 accounts Annual Accounts 2 Buy now
07 Feb 2011 annual-return Annual Return 5 Buy now
17 Nov 2010 accounts Annual Accounts 2 Buy now
06 Mar 2010 annual-return Annual Return 6 Buy now
06 Mar 2010 address Move Registers To Sail Company 1 Buy now
06 Mar 2010 address Change Sail Address Company 1 Buy now
06 Mar 2010 officers Change of particulars for director (Clive Edwin Charles Mills) 2 Buy now
13 May 2009 accounts Accounting reference date shortened from 31/01/2010 to 24/12/2009 1 Buy now
27 Feb 2009 address Registered office changed on 27/02/2009 from flat 33 66 west overcliff drive bournemouth dorset BH4 8AB 1 Buy now
27 Jan 2009 officers Director appointed clive edwin charles mills 1 Buy now
26 Jan 2009 address Registered office changed on 26/01/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk 1 Buy now
08 Jan 2009 officers Appointment terminated director graham stephens 1 Buy now
06 Jan 2009 incorporation Incorporation Company 12 Buy now