Advanced company searchLink opens in new window

LONDON & WESTCOUNTRY ESTATES LIMITED

Company number 03526201

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)
09 Mar 2010 CH01 Director's details changed for Mr James Nicolas John Hockin on 9 March 2010
09 Mar 2010 CH03 Secretary's details changed for Diane Julie Hockin on 9 March 2010
05 Feb 2010 AA Accounts for a small company made up to 30 November 2008
25 Jan 2010 CH01 Director's details changed for Annamarie Hockin on 25 January 2010
07 Jul 2009 395 Particulars of a mortgage or charge / charge no: 51
02 Jul 2009 AUD Auditor's resignation
29 Jun 2009 AUD Auditor's resignation
18 Mar 2009 395 Particulars of a mortgage or charge / charge no: 50
10 Mar 2009 363a Return made up to 08/03/09; full list of members
07 Mar 2009 395 Particulars of a mortgage or charge / charge no: 49
26 Feb 2009 AA Full accounts made up to 30 November 2007
17 Oct 2008 288b Appointment terminated director ian le grice
01 May 2008 288a Director appointed annamarie hockin
11 Mar 2008 363a Return made up to 08/03/08; full list of members
11 Mar 2008 190 Location of debenture register
11 Mar 2008 353 Location of register of members
11 Mar 2008 287 Registered office changed on 11/03/2008 from city suite faraday mill business park, prince rock plymouth PL4 0ST
08 Sep 2007 395 Particulars of mortgage/charge
31 Aug 2007 288a New director appointed
20 Aug 2007 AA Full accounts made up to 30 November 2006
18 Aug 2007 AUD Auditor's resignation
28 Apr 2007 288c Director's particulars changed
27 Mar 2007 363s Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
25 Jan 2007 395 Particulars of mortgage/charge
18 Jan 2007 403a Declaration of satisfaction of mortgage/charge