Advanced company searchLink opens in new window

WEST COUNTRY WETSUITS LTD

Company number 01438037

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 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with no updates
08 Aug 2024 AA Micro company accounts made up to 30 November 2023
09 May 2024 PSC07 Cessation of David John Millin as a person with significant control on 7 April 2016
09 May 2024 PSC02 Notification of Sea and Sea (Holdings) Limited as a person with significant control on 7 April 2016
19 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
12 Jul 2023 AA Micro company accounts made up to 30 November 2022
06 Oct 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
23 Jun 2022 AA Micro company accounts made up to 30 November 2021
07 Oct 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
28 Jul 2021 AA Micro company accounts made up to 30 November 2020
13 Jul 2021 AP01 Appointment of Mr James Blake Millin as a director on 12 July 2021
23 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
18 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
17 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
23 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
15 Oct 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
13 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
10 Oct 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
09 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
25 Feb 2016 AP03 Appointment of Mrs Christine Rosine Millin as a secretary on 25 February 2016
25 Feb 2016 TM02 Termination of appointment of David John Millin as a secretary on 25 February 2016
25 Feb 2016 TM01 Termination of appointment of Michael Frederick Rodmell as a director on 25 February 2016
24 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 119