Advanced company searchLink opens in new window

WESTCOUNTRY LAND (BODMIN) LTD

Company number 10670989

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)
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
19 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Dec 2023 MR01 Registration of charge 106709890001, created on 15 December 2023
03 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sole director is authorised to approve the adoption of the new articles and do all acts and things necessary in connection with the new articles 20/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2023 MA Memorandum and Articles of Association
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
27 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Jun 2021 PSC04 Change of details for a person with significant control
18 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with updates
12 Mar 2021 AA Micro company accounts made up to 31 March 2020
09 Jul 2020 PSC05 Change of details for Bunnybuild Holdings Ltd as a person with significant control on 15 June 2020
08 Jul 2020 PSC02 Notification of Bunnybuild Holdings Ltd as a person with significant control on 15 June 2020
08 Jul 2020 PSC07 Cessation of John Francis Schuttkacker as a person with significant control on 15 June 2020
08 Jul 2020 TM01 Termination of appointment of John Francis Schuttkacker as a director on 15 June 2020
08 Jul 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 March 2020
08 Jul 2020 TM01 Termination of appointment of Justin Russell Dodge as a director on 15 June 2020
08 Jul 2020 AP01 Appointment of Ms Tracey Anne Kent as a director on 15 June 2020
08 Jul 2020 PSC07 Cessation of Justin Russell Dodge as a person with significant control on 15 June 2020
08 Jul 2020 AD01 Registered office address changed from C/O 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX England to 22 Chancery Lane London WC2A 1LS on 8 July 2020
19 Jun 2020 SH10 Particulars of variation of rights attached to shares
19 Jun 2020 MA Memorandum and Articles of Association
19 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association