Advanced company searchLink opens in new window

WESTCO PARTNERSHIP LIMITED

Company number 04977850

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 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 650
19 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jan 2012 CH01 Director's details changed for Mr Nigel Stuart Tickell on 27 November 2009
01 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Jun 2011 AD01 Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG on 24 June 2011
09 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
16 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
26 Nov 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Nigel Stuart Tickell on 1 October 2009
26 Nov 2009 CH01 Director's details changed for Steven Kenneth Allen on 1 October 2009
24 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Dec 2008 363a Return made up to 26/11/08; full list of members
24 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
23 Jul 2008 88(2) Ad 23/07/08-23/07/08\gbp si 50@1=50\gbp ic 600/650\
05 Jun 2008 88(2) Ad 14/05/08\gbp si 90@1=90\gbp ic 510/600\
28 May 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 May 2008 288a Director appointed nigel stuart tickell
21 May 2008 88(2) Ad 14/05/08\gbp si 410@1=410\gbp ic 100/510\
21 May 2008 123 Nc inc already adjusted 17/04/08
21 May 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re share allotment 14/05/2008