Advanced company searchLink opens in new window

WESTCOUNTRY BOOKS & STATIONERY LIMITED

Company number 01248552

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2024 AA Accounts for a small company made up to 31 January 2024
18 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
30 Oct 2023 AA Accounts for a small company made up to 31 January 2023
10 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
10 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 10 March 2023
10 Mar 2023 PSC01 Notification of Gareth Richard Corbin as a person with significant control on 31 October 2022
10 Mar 2023 PSC01 Notification of Keith Baden Corbin as a person with significant control on 31 October 2022
31 Oct 2022 PSC08 Notification of a person with significant control statement
31 Oct 2022 AP01 Appointment of George William Butlin as a director on 28 October 2022
31 Oct 2022 PSC07 Cessation of Paul Anthony Vickerstaff as a person with significant control on 28 October 2022
31 Oct 2022 PSC07 Cessation of Deborah Josephine Mary Vickerstaff as a person with significant control on 28 October 2022
31 Oct 2022 TM01 Termination of appointment of Deborah Josephine Mary Vickerstaff as a director on 28 October 2022
31 Oct 2022 TM02 Termination of appointment of Deborah Josephine Mary Vickerstaff as a secretary on 28 October 2022
31 Oct 2022 AD01 Registered office address changed from Well Farm Poughill Bude Cornwall. EX23 8NZ to 37 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED on 31 October 2022
19 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
25 Feb 2022 AA Unaudited abridged accounts made up to 31 January 2022
14 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
28 Apr 2021 AA Unaudited abridged accounts made up to 31 January 2021
30 Dec 2020 SH01 Statement of capital following an allotment of shares on 8 December 2020
  • GBP 495,300
30 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2020 SH20 Statement by Directors
23 Dec 2020 SH19 Statement of capital on 23 December 2020
  • GBP 10,300
23 Dec 2020 CAP-SS Solvency Statement dated 10/12/20
23 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jul 2020 MR04 Satisfaction of charge 2 in full