Advanced company searchLink opens in new window

WESTCOTT HOLDINGS LIMITED

Company number 04475986

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)
13 Apr 2017 CH03 Secretary's details changed for Ms Jill Louise Thompson on 13 April 2017
13 Apr 2017 CH01 Director's details changed for Mrs Jill Thompson on 13 April 2017
13 Apr 2017 CH01 Director's details changed for Mr Roger James Perry on 13 April 2017
13 Apr 2017 CH01 Director's details changed for Mrs Betty Mary Perry on 13 April 2017
27 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
19 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
14 Jul 2016 CH03 Secretary's details changed for Ms Jill Louise Thompson on 14 July 2016
14 Jul 2016 CH01 Director's details changed for Mrs Jill Thompson on 14 July 2016
14 Jul 2016 CH01 Director's details changed for Mr Roger James Perry on 14 July 2016
14 Jul 2016 CH01 Director's details changed for Mrs Betty Mary Perry on 14 July 2016
29 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
30 Dec 2015 AD01 Registered office address changed from Mcbride House Penn Road Beaconsfield HP9 2FY to 5-7 Baring Road Beaconsfield HP9 2NB on 30 December 2015
31 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 5,000
03 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
31 Jul 2014 AR01 Annual return made up to 3 July 2014
Statement of capital on 2014-07-31
  • GBP 5,000
29 Jul 2014 CH01 Director's details changed for Mr Roger James Perry on 29 July 2014
29 Jul 2014 CH03 Secretary's details changed for Ms Jill Louise Thompson on 29 July 2014
29 Jul 2014 CH01 Director's details changed for Mrs Betty Mary Perry on 29 July 2014
29 Jul 2014 CH03 Secretary's details changed for Ms Jill Louise Thompson on 29 July 2014
29 Jul 2014 CH01 Director's details changed for Mrs Jill Thompson on 29 July 2014
29 Jul 2014 CH01 Director's details changed for Mrs Betty Mary Perry on 29 July 2014
29 Jul 2014 AD01 Registered office address changed from 1St Floor Mcbride House Penn Road Beaconsfield HP9 2FY England to Mcbride House Penn Road Beaconsfield HP9 2FY on 29 July 2014
29 Jul 2014 CH01 Director's details changed for Mr Roger James Perry on 29 July 2014
21 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
24 Jul 2013 AR01 Annual return made up to 3 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24