Advanced company searchLink opens in new window

WESTACRE COUNTRYSIDE LIMITED

Company number 04115210

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 Dec 2024 AA Micro company accounts made up to 30 April 2024
28 Nov 2024 CS01 Confirmation statement made on 27 November 2024 with no updates
08 Jan 2024 AA Micro company accounts made up to 30 April 2023
28 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
12 Dec 2022 AA Micro company accounts made up to 30 April 2022
08 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
09 Dec 2021 AA Micro company accounts made up to 30 April 2021
09 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
14 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
02 Oct 2020 AA Micro company accounts made up to 30 April 2020
05 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with updates
17 Sep 2019 AA Micro company accounts made up to 30 April 2019
04 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with updates
22 Nov 2018 AA Micro company accounts made up to 30 April 2018
19 Feb 2018 PSC04 Change of details for Nicholas James Whittle as a person with significant control on 1 February 2018
19 Feb 2018 PSC01 Notification of Elliott Kieran Joel Whittle as a person with significant control on 1 February 2018
19 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 2
19 Feb 2018 AP01 Appointment of Mr Elliott Kieran Joel Whittle as a director on 1 February 2018
08 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with updates
26 Oct 2017 AA Micro company accounts made up to 30 April 2017
05 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
16 May 2016 TM02 Termination of appointment of Nicola Jane Garland as a secretary on 16 May 2016
03 May 2016 CH01 Director's details changed for Nicholas James Whittle on 3 May 2016
03 May 2016 CH01 Director's details changed for Nicholas James Whittle on 3 May 2016