DORSET AND WEST COUNTRY CONSULTANCY SERVICES LIMITED
Status | ACTIVE |
Company No. | 02309733 |
Category | Private Limited Company |
Incorporated | 27 Oct 1988 |
Age | 35 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
DORSET AND WEST COUNTRY CONSULTANCY SERVICES LIMITED is an active private limited company with number 02309733. It was incorporated 35 years, 6 months, 20 days ago, on 27 October 1988. The company address is 1105 Christchurch Road 1105 Christchurch Road, Bournemouth, BH7 6BQ, Dorset, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Sep 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Certificate change of name company
Date: 18 Jul 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lester corporation LTD.\certificate issued on 18/07/23
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Address
Type: AD01
New address: 1105 Christchurch Road 1105 Christchurch Road Bournemouth Dorset BH7 6BQ
Old address: 2-4 Bay House 13 Undercliff Road Bournemouth Dorset BH5 1BL
Change date: 2022-11-21
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Mortgage satisfy charge full
Date: 04 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Termination secretary company with name
Date: 30 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Natasha Lester
Documents
Termination director company with name
Date: 30 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natasha Lester
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change registered office address company with date old address
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-19
Old address: 44a Shelbourne Road Bournemouth BH8 8QY
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Natasha Louisa Lester
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Jeffrey Craig Lester
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed natasha louisa lester
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Certificate change of name company
Date: 11 Mar 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed courtfield lester (construction) LTD\certificate issued on 12/03/09
Documents
Certificate change of name company
Date: 15 Nov 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed courtfield lester (mallorca) LIMITED\certificate issued on 18/11/08
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Certificate change of name company
Date: 07 Aug 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed director and corporate financial LTD\certificate issued on 07/08/07
Documents
Legacy
Date: 31 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/06; full list of members; amend
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 16 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 25 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Certificate change of name company
Date: 29 Aug 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hampshire financial LTD\certificate issued on 29/08/03
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 16 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 21 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 21/01/02 from: saint johns centre hedge end southampton hampshire SO30 4QU
Documents
Legacy
Date: 03 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 15 Nov 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Sep 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 04 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 04/08/00 from: 114A high st godalming surrey GU7 1DW
Documents
Legacy
Date: 28 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/99; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 18 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/98; full list of members
Documents
Legacy
Date: 18 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 10 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 07 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/97; no change of members
Documents
Accounts with accounts type full
Date: 21 Jul 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Certificate change of name company
Date: 02 Jan 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed liphook financial advice LIMITED\certificate issued on 03/01/97
Documents
Legacy
Date: 21 Nov 1996
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/96; no change of members
Documents
Legacy
Date: 20 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Sep 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 16 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/95; full list of members
Documents
Accounts with accounts type full
Date: 29 Aug 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 06 Jul 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Apr 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 24 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/94; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 28 Sep 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type small
Date: 01 Sep 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 14 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/93; no change of members
Documents
Accounts with accounts type full
Date: 19 Aug 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 15 Jul 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 27 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/92; full list of members
Documents
Accounts with accounts type full
Date: 22 Sep 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 03 Mar 1992
Category: Address
Type: 287
Description: Registered office changed on 03/03/92 from: 114A high street godalming surrey GU7 1DW
Documents
Legacy
Date: 03 Mar 1992
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Jan 1992
Category: Address
Type: 287
Description: Registered office changed on 07/01/92 from: 24 petworth road haslemere surrey GU27 2HR
Documents
Some Companies
AIDS CARE EDUCATION AND TRAINING
ABBEY HOUSE,CHESTER,CH1 2JH
Number: | 02245302 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
8 BLANDFIELD ROAD,LONDON,SW12 8BG
Number: | 06837670 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANCE LINE INTERNATIONAL TRANSPORT LIMITED
UNIT 9, WESTPOINT ENTERPRISE PARK CLARENCE AVENUE,MANCHESTER,M17 1QS
Number: | 01490643 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEYGATE HOUSE, 2 GREENFIELD,WEST YORKSHIRE,HD9 2JT
Number: | 05062606 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 22,,LONDON,E16 4HH
Number: | 11612513 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER BRIDGE HOUSE,LONDON,E1W 1DD
Number: | 00147940 |
Status: | LIQUIDATION |
Category: | Private Limited Company |