- Company Overview for WEST COUNTRY MOTOR HOMES LIMITED (01454914)
- Filing history for WEST COUNTRY MOTOR HOMES LIMITED (01454914)
- People for WEST COUNTRY MOTOR HOMES LIMITED (01454914)
- Charges for WEST COUNTRY MOTOR HOMES LIMITED (01454914)
- More for WEST COUNTRY MOTOR HOMES LIMITED (01454914)
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) |
---|---|---|---|
12 Apr 2016 | CH01 | Director's details changed for Peter Richard Shaw on 1 March 2016 | |
01 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
23 Jan 2014 | TM02 | Termination of appointment of Paul Pike as a secretary | |
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
04 Feb 2013 | SH03 | Purchase of own shares. | |
19 Sep 2012 | AAMD | Amended full accounts made up to 31 December 2011 | |
11 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
16 Apr 2012 | CH03 | Secretary's details changed for Mr Paul Phillip Pike on 1 January 2012 | |
30 Jan 2012 | SH03 | Purchase of own shares. | |
09 Nov 2011 | AD01 | Registered office address changed from Turnpike Road Lower Weare Near Axbridge Somerset BS26 2JG on 9 November 2011 | |
15 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
10 May 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
31 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
31 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
24 Jan 2011 | SH03 | Purchase of own shares. | |
14 Oct 2010 | SH02 | Sub-division of shares on 7 September 2010 | |
09 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
23 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
26 Apr 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
16 Feb 2010 | SH03 | Purchase of own shares. |