Advanced company searchLink opens in new window

WEST COUNTRY MACHINERY LTD

Company number 08483138

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)
06 Feb 2025 MR01 Registration of charge 084831380002, created on 31 January 2025
19 Dec 2024 AA01 Previous accounting period shortened from 31 March 2024 to 30 March 2024
11 Jun 2024 MR04 Satisfaction of charge 084831380001 in full
30 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
19 Apr 2024 MR01 Registration of charge 084831380001, created on 16 April 2024
21 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 May 2022 CS01 Confirmation statement made on 11 April 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
04 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
20 Mar 2018 AD01 Registered office address changed from Pullman House Battle Road Heathfield Newton Abbot Devon TQ12 6RY to The Steam Shop Pottery Road Bovey Tracey Devon TQ13 9TZ on 20 March 2018
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
27 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
28 Apr 2016 CH01 Director's details changed for Mrs Sarah Helen Foss on 11 April 2016
28 Apr 2016 CH01 Director's details changed for Mr Robert Keith Foss on 11 April 2016
28 Apr 2016 CH01 Director's details changed for Mr Keith Henry Foss on 11 April 2016