WESTY BANK CROFT (MANAGEMENT) LIMITED
Company number 03989297
- Company Overview for WESTY BANK CROFT (MANAGEMENT) LIMITED (03989297)
- Filing history for WESTY BANK CROFT (MANAGEMENT) LIMITED (03989297)
- People for WESTY BANK CROFT (MANAGEMENT) LIMITED (03989297)
- More for WESTY BANK CROFT (MANAGEMENT) LIMITED (03989297)
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 Feb 2021 | AA | Micro company accounts made up to 30 June 2020 | |
21 Jan 2021 | AD01 | Registered office address changed from Close House Giggleswick Settle BD24 0EA England to 68 High Street Skipton North Yorkshire BD23 1JJ on 21 January 2021 | |
14 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
17 Jul 2019 | AA | Micro company accounts made up to 30 June 2019 | |
12 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
31 Mar 2019 | CH01 | Director's details changed for Matthew Jonathan Rook on 29 March 2019 | |
31 Mar 2019 | AP01 | Appointment of Mrs Davina Geraldine Woodhouse as a director on 25 March 2019 | |
31 Mar 2019 | AP01 | Appointment of Mr Adam James Wilkinson as a director on 25 March 2019 | |
31 Mar 2019 | AP01 | Appointment of Mr Stuart Philip Mason as a director on 25 March 2019 | |
31 Mar 2019 | TM01 | Termination of appointment of Anna Maria Kost as a director on 25 March 2019 | |
26 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
16 Sep 2018 | TM01 | Termination of appointment of Sarah Ward as a director on 14 September 2018 | |
16 Sep 2018 | TM01 | Termination of appointment of Rosemary Heggarty as a director on 14 September 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Rupert Harold Gandy as a director on 15 August 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
08 May 2018 | AA | Micro company accounts made up to 30 June 2017 | |
19 Oct 2017 | TM01 | Termination of appointment of Philip John Marr as a director on 12 October 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of Linda June Marr as a director on 4 August 2017 | |
12 May 2017 | AD01 | Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 12 May 2017 | |
11 May 2017 | TM02 | Termination of appointment of James Steven Oddy as a secretary on 9 May 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
11 May 2017 | AP03 | Appointment of Mr Andrew David Earnshaw as a secretary on 9 May 2017 | |
09 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
12 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
01 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 |