Advanced company searchLink opens in new window

WEST CUMBRIA BUSINESS CLUSTER LIMITED

Company number 06464688

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)
01 May 2024 AA Micro company accounts made up to 31 January 2024
30 Apr 2024 AP01 Appointment of Victoria Marie Brown as a director on 17 April 2024
30 Apr 2024 TM01 Termination of appointment of Gary Shuttleworth as a director on 17 April 2024
14 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
25 Apr 2023 AP01 Appointment of Mr Paul Pointon as a director on 19 April 2023
25 Apr 2023 TM01 Termination of appointment of Ivan Baldwin as a director on 19 April 2023
19 Apr 2023 AA Micro company accounts made up to 31 January 2023
06 Feb 2023 AD03 Register(s) moved to registered inspection location Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW
06 Feb 2023 AD02 Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW
03 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
09 Nov 2022 AP01 Appointment of Ms Rhianna Jennifer Smith as a director on 4 November 2022
05 Sep 2022 TM01 Termination of appointment of Stephen Tubman as a director on 2 September 2022
21 Apr 2022 AP01 Appointment of Mr Stephen Tubman as a director on 6 April 2022
21 Apr 2022 TM01 Termination of appointment of Charlotte Penn as a director on 6 April 2022
19 Apr 2022 AA Micro company accounts made up to 31 January 2022
10 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
05 Oct 2021 AA Micro company accounts made up to 31 January 2021
05 Aug 2021 CH01 Director's details changed for Ms Charlotte Horner on 1 August 2021
05 Aug 2021 TM01 Termination of appointment of Sian Elizabeth Beaty as a director on 9 June 2021
28 Jun 2021 AD01 Registered office address changed from C/O Woodrow Hall Woodrow Wigton Cumbria CA7 0AT to 2 C/O 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW on 28 June 2021
11 Jun 2021 AP01 Appointment of Mr Gary Shuttleworth as a director on 9 June 2021
11 Jun 2021 AP01 Appointment of Mr Lee Anthony Grears as a director on 9 June 2021
11 Jun 2021 TM01 Termination of appointment of Dianne Marie Richardson as a director on 9 June 2021
11 Jun 2021 AP01 Appointment of Ms Ruth Mary Sellick as a director on 1 July 2020
15 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates