WESTCO PROPERTY DEVELOPMENTS LIMITED
Company number 03325668
- Company Overview for WESTCO PROPERTY DEVELOPMENTS LIMITED (03325668)
- Filing history for WESTCO PROPERTY DEVELOPMENTS LIMITED (03325668)
- People for WESTCO PROPERTY DEVELOPMENTS LIMITED (03325668)
- Charges for WESTCO PROPERTY DEVELOPMENTS LIMITED (03325668)
- More for WESTCO PROPERTY DEVELOPMENTS LIMITED (03325668)
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) |
---|---|---|---|
15 Nov 2017 | MR04 | Satisfaction of charge 4 in full | |
15 Nov 2017 | MR04 | Satisfaction of charge 3 in full | |
15 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
15 Nov 2017 | MR04 | Satisfaction of charge 2 in full | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
12 Mar 2014 | CH01 | Director's details changed for Amanda Gail Rickaby West on 27 January 2014 | |
12 Mar 2014 | CH01 | Director's details changed for Lynda Coy on 12 March 2014 | |
12 Mar 2014 | CH03 | Secretary's details changed for Lynda Coy on 12 March 2014 | |
03 Feb 2014 | CH01 | Director's details changed for Amanda Gail Rickaby West on 27 January 2014 | |
03 Feb 2014 | CH01 | Director's details changed for Mr Paul Michael West on 27 January 2014 | |
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
08 Mar 2013 | CH01 | Director's details changed for Amanda Gail Rickaby West on 8 March 2013 | |
12 Feb 2013 | CH01 | Director's details changed for Mr Paul Michael West on 12 February 2013 | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders |