- Company Overview for WESCOT CREDIT SERVICES LIMITED (SC084131)
- Filing history for WESCOT CREDIT SERVICES LIMITED (SC084131)
- People for WESCOT CREDIT SERVICES LIMITED (SC084131)
- Charges for WESCOT CREDIT SERVICES LIMITED (SC084131)
- More for WESCOT CREDIT SERVICES LIMITED (SC084131)
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) |
---|---|---|---|
21 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
13 Jul 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 | |
24 Feb 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 | |
14 Dec 2010 | AA | Full accounts made up to 28 February 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
23 Apr 2010 | TM01 | Termination of appointment of Andrew Punch as a director | |
03 Dec 2009 | AA | Full accounts made up to 28 February 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Mr Andrew Robert Punch on 6 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Sara Louise De Tute on 6 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Paul Jenkins on 6 October 2009 | |
07 Oct 2009 | CH03 | Secretary's details changed for Sara Louise De Tute on 6 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Jonathan Andrew Graham on 6 October 2009 | |
15 Sep 2009 | 363a | Return made up to 10/09/09; full list of members | |
09 Jul 2009 | 288b | Appointment terminated director john brogden | |
01 Jul 2009 | 288b | Appointment terminated director debra nolan | |
09 Feb 2009 | 288c | Director's change of particulars / andrew punch / 02/02/2009 | |
03 Dec 2008 | AA | Full accounts made up to 29 February 2008 | |
30 Oct 2008 | 363a | Return made up to 10/09/08; full list of members | |
30 Oct 2008 | 353 | Location of register of members | |
30 Oct 2008 | 190 | Location of debenture register | |
30 Oct 2008 | 287 | Registered office changed on 30/10/2008 from kyleshill house 1 glencairn street saltcoats ayrshire KA21 5JT | |
15 Aug 2008 | 288a | Director appointed mr andrew robert punch | |
11 Aug 2008 | 288c | Director and secretary's change of particulars / sara de tute / 30/06/2008 | |
11 Aug 2008 | 288b | Appointment terminated director colin brook | |
29 Feb 2008 | 287 | Registered office changed on 29/02/2008 from 64 dalblair road ayr KA7 1UH |