Advanced company searchLink opens in new window

WEST COAST DEVELOPMENTS (SANDBANKS) LIMITED

Company number 07059853

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)
30 Dec 2012 CH01 Director's details changed for Mrs Angeline Marie Heffer on 31 July 2012
02 Aug 2012 AA Accounts for a small company made up to 31 October 2011
26 Jan 2012 AR01 Annual return made up to 28 October 2011 with full list of shareholders
25 Jan 2012 CH01 Director's details changed for Mr Graham Keith Heffer on 28 October 2011
25 Jan 2012 CH01 Director's details changed for Mrs Angelina Marie Heffer on 28 October 2011
25 Jan 2012 TM02 Termination of appointment of Angeleline Heffer as a secretary
25 Jan 2012 TM02 Termination of appointment of Graham Heffer as a secretary
25 Jan 2012 TM02 Termination of appointment of Graham Heffer as a secretary
01 Sep 2011 AA Accounts for a small company made up to 31 October 2010
17 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 6
05 May 2011 TM01 Termination of appointment of Ian Dear as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
05 May 2011 AP03 Appointment of Mrs Angeleline Heffer as a secretary
04 May 2011 TM01 Termination of appointment of Ian Dear as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
04 May 2011 TM01 Termination of appointment of Ian Dear as a director
04 May 2011 AP01 Appointment of Mrs Angeline Marie Heffer as a director
02 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
02 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 4
02 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 5
01 Mar 2011 AR01 Annual return made up to 28 October 2010 with full list of shareholders
28 Feb 2011 AP03 Appointment of Graham Keith Heffer as a secretary
28 Feb 2011 AP03 Appointment of Graham Keith Heffer as a secretary
24 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
24 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
28 Oct 2009 NEWINC Incorporation