- Company Overview for WESTMOOR ASSOCIATES LTD (08606856)
- Filing history for WESTMOOR ASSOCIATES LTD (08606856)
- People for WESTMOOR ASSOCIATES LTD (08606856)
- More for WESTMOOR ASSOCIATES LTD (08606856)
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) |
---|---|---|---|
25 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with updates | |
23 Apr 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with updates | |
29 Apr 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
29 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
29 Mar 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 12 July 2020 with updates | |
16 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with updates | |
17 Jul 2019 | PSC04 | Change of details for Mrs Michele Pawson as a person with significant control on 1 July 2019 | |
17 Jul 2019 | PSC04 | Change of details for Mrs Michele Pawson as a person with significant control on 1 July 2019 | |
08 May 2019 | AD01 | Registered office address changed from Westbrook Farm House Westbrook Bampton Tiverton Devon EX16 9LA England to 4 King Square Bridgwater Somerset TA6 3YF on 8 May 2019 | |
18 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
13 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
10 Jan 2018 | PSC01 | Notification of Michele Pawson as a person with significant control on 1 January 2018 | |
10 Jan 2018 | AD01 | Registered office address changed from 1 Fern Meadow Okehampton EX20 1PB England to Westbrook Farm House Westbrook Bampton Tiverton Devon EX16 9LA on 10 January 2018 | |
08 Jan 2018 | TM01 | Termination of appointment of Julian Leonard Farrar as a director on 1 January 2018 | |
08 Jan 2018 | PSC07 | Cessation of Julian Leonard Farrar as a person with significant control on 1 January 2018 | |
29 Sep 2017 | AD01 | Registered office address changed from Sunset Cottage Lewdown Okehampton Devon EX20 4BU to 1 Fern Meadow Okehampton EX20 1PB on 29 September 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
03 May 2017 | RESOLUTIONS |
Resolutions
|