WESTCOTE FOLD MANAGEMENT COMPANY LIMITED
Company number 11139292
- Company Overview for WESTCOTE FOLD MANAGEMENT COMPANY LIMITED (11139292)
- Filing history for WESTCOTE FOLD MANAGEMENT COMPANY LIMITED (11139292)
- People for WESTCOTE FOLD MANAGEMENT COMPANY LIMITED (11139292)
- More for WESTCOTE FOLD MANAGEMENT COMPANY LIMITED (11139292)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
20 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
11 Oct 2023 | TM01 | Termination of appointment of Ryan Thomas Wardle as a director on 11 October 2023 | |
11 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 May 2023 | AP01 | Appointment of Mr James Robert Carter as a director on 11 May 2023 | |
06 Apr 2023 | AD01 | Registered office address changed from C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 6 April 2023 | |
15 Feb 2023 | TM01 | Termination of appointment of Lisa Mai Ward as a director on 15 February 2023 | |
24 Jan 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 31 December 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
12 Dec 2022 | AD01 | Registered office address changed from C/O Pure Block Management Limited R 11-12 Nelson Street Hull HU1 1XE England to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE on 12 December 2022 | |
12 Dec 2022 | AD01 | Registered office address changed from 18 North Bar within Beverley HU17 8AX England to C/O Pure Block Management Limited R 11-12 Nelson Street Hull HU1 1XE on 12 December 2022 | |
22 Jun 2022 | AA | Micro company accounts made up to 31 January 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
19 Apr 2021 | AA | Micro company accounts made up to 31 January 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
14 May 2020 | AA | Micro company accounts made up to 31 January 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
21 Aug 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
18 Jul 2019 | AD01 | Registered office address changed from White House Farm Little Weighton East Yorkshire HU20 3UT England to 18 North Bar within Beverley HU17 8AX on 18 July 2019 | |
03 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
03 Jul 2019 | PSC07 | Cessation of Risby Homes Limited as a person with significant control on 28 June 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Mark Edward Barrett as a director on 28 June 2019 | |
03 Jul 2019 | AP01 | Appointment of Ms Lisa Mai Ward as a director on 28 June 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates |