- Company Overview for WEST COUNTRY WORKS (UK) LTD (10356464)
- Filing history for WEST COUNTRY WORKS (UK) LTD (10356464)
- People for WEST COUNTRY WORKS (UK) LTD (10356464)
- More for WEST COUNTRY WORKS (UK) LTD (10356464)
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) |
---|---|---|---|
10 Oct 2024 | CS01 | Confirmation statement made on 6 October 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
19 Nov 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Jun 2021 | AP01 | Appointment of Mr Stewart Bright as a director on 30 June 2021 | |
11 Nov 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from 14 the Custom House Redcliff Backs Bristol BS1 6NE England to R & J Business Solutions North Street Langport Somerset TA10 9RL on 3 December 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 6 October 2019 with updates | |
17 Jul 2019 | AAMD | Amended total exemption full accounts made up to 30 September 2018 | |
10 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
08 Feb 2019 | PSC04 | Change of details for Mr James Stewart Truslove as a person with significant control on 1 December 2018 | |
07 Feb 2019 | PSC04 | Change of details for Mr James Stuart Truslove as a person with significant control on 1 December 2018 | |
07 Feb 2019 | PSC07 | Cessation of Ishtiaq Husain Ishaq as a person with significant control on 1 December 2018 | |
07 Feb 2019 | AD01 | Registered office address changed from Unit 17 Dragon Court Business Park Crofts End Road Bristol BS5 7XX United Kingdom to 14 the Custom House Redcliff Backs Bristol BS1 6NE on 7 February 2019 | |
08 Jan 2019 | TM01 | Termination of appointment of Ishtiaq Husain Ishaq as a director on 2 January 2019 | |
08 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
29 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
07 Oct 2016 | CH01 | Director's details changed for Mr James Stuart Truslove on 6 October 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates |