- Company Overview for WESTCOTT HOLDINGS LIMITED (04475986)
- Filing history for WESTCOTT HOLDINGS LIMITED (04475986)
- People for WESTCOTT HOLDINGS LIMITED (04475986)
- More for WESTCOTT HOLDINGS LIMITED (04475986)
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
|
|
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
|
|
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
|