Advanced company searchLink opens in new window

WESTCOTEC LIMITED

Company number 04208260

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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