- Company Overview for WESTCOTEC LIMITED (04208260)
- Filing history for WESTCOTEC LIMITED (04208260)
- People for WESTCOTEC LIMITED (04208260)
- Charges for WESTCOTEC LIMITED (04208260)
- More for WESTCOTEC LIMITED (04208260)
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) |
---|---|---|---|
16 Jun 2024 | AAMD | Amended total exemption full accounts made up to 31 July 2023 | |
09 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
25 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
23 Nov 2021 | AP01 | Appointment of Mr Oliver Anthony Samways as a director on 19 November 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
29 Apr 2021 | AAMD | Amended total exemption full accounts made up to 31 July 2019 | |
21 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
30 Mar 2020 | PSC07 | Cessation of Philip David Hayton as a person with significant control on 12 December 2018 | |
07 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with updates | |
07 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
21 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2018 | MR01 | Registration of charge 042082600003, created on 12 December 2018 | |
12 Dec 2018 | PSC02 | Notification of Westcotec Trustees Limited as a person with significant control on 12 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Philip David Hayton as a director on 12 December 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Malin Hadleigh Hayton as a director on 6 December 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from 34 West Cottage Rash's Green Ind Est East Dereham Norfolk NR19 1TE United Kingdom to 34 Bertie Ward Way Rash's Green Ind Est Dereham Norfolk NR19 1TE on 14 November 2018 | |
14 Nov 2018 | AP01 | Appointment of Mr Christopher Raymond Spinks as a director on 14 November 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from West Cottage Chapel Lane Necton Swaffham Norfolk PE37 8JA to 34 West Cottage Rash's Green Ind Est East Dereham Norfolk NR19 1TE on 25 October 2018 |