WESTCOUNTRY BOOKS & STATIONERY LIMITED
Company number 01248552
- Company Overview for WESTCOUNTRY BOOKS & STATIONERY LIMITED (01248552)
- Filing history for WESTCOUNTRY BOOKS & STATIONERY LIMITED (01248552)
- People for WESTCOUNTRY BOOKS & STATIONERY LIMITED (01248552)
- Charges for WESTCOUNTRY BOOKS & STATIONERY LIMITED (01248552)
- More for WESTCOUNTRY BOOKS & STATIONERY LIMITED (01248552)
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
|
|
30 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2020 | SH20 | Statement by Directors | |
23 Dec 2020 | SH19 |
Statement of capital on 23 December 2020
|
|
23 Dec 2020 | CAP-SS | Solvency Statement dated 10/12/20 | |
23 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2020 | MR04 | Satisfaction of charge 2 in full |