WESTCO PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 02677745 |
Category | Private Limited Company |
Incorporated | 09 Jan 1992 |
Age | 32 years, 5 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
WESTCO PROPERTIES LIMITED is an active private limited company with number 02677745. It was incorporated 32 years, 5 months, 6 days ago, on 09 January 1992. The company address is 1 Wellington Way Skypark 1 Wellington Way Skypark, Exeter, EX5 2FZ, England.
Company Fillings
Appoint person director company with name date
Date: 28 Feb 2024
Action Date: 22 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-22
Officer name: Mr Simon David Timothy Hawketts
Documents
Termination director company with name termination date
Date: 19 Jan 2024
Action Date: 19 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-19
Officer name: Alistair James Banks
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type full
Date: 04 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type full
Date: 08 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 06 May 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell Jon Baldwinson
Appointment date: 2022-03-29
Documents
Appoint person director company with name date
Date: 06 May 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-29
Officer name: Mr Melvyn John Garrett
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type full
Date: 15 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination secretary company with name termination date
Date: 01 Jun 2021
Action Date: 27 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Scott Edward Massie
Termination date: 2021-05-27
Documents
Appoint person secretary company with name date
Date: 01 Jun 2021
Action Date: 27 May 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-05-27
Officer name: Mrs Lisa Jane Maunder
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Appoint person secretary company with name date
Date: 07 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Scott Edward Massie
Appointment date: 2020-09-01
Documents
Termination secretary company with name termination date
Date: 07 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-01
Officer name: Jill Farrar
Documents
Accounts with accounts type full
Date: 03 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Oct 2019
Action Date: 11 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 026777450007
Charge creation date: 2019-10-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Oct 2019
Action Date: 11 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-10-11
Charge number: 026777450006
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type full
Date: 14 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jul 2019
Action Date: 01 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 026777450005
Charge creation date: 2019-07-01
Documents
Accounts with accounts type full
Date: 24 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-11
New address: 1 Wellington Way Skypark Clyst Honiton Exeter EX5 2FZ
Old address: 72 Paris Street Exeter EX1 2JZ
Documents
Appoint person secretary company with name date
Date: 04 Jun 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jill Farrar
Appointment date: 2018-05-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Mar 2018
Action Date: 08 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 026777450004
Charge creation date: 2018-03-08
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type full
Date: 25 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 11 Apr 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony John Franklin
Appointment date: 2017-03-30
Documents
Appoint person director company with name date
Date: 10 Apr 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alistair James Banks
Appointment date: 2017-03-30
Documents
Termination director company with name termination date
Date: 10 Apr 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-30
Officer name: Timothy James Larner
Documents
Termination director company with name termination date
Date: 16 Jan 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathryn Margaret Pennington
Termination date: 2017-01-05
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: Douglas Andrew Joss
Documents
Appoint person director company with name date
Date: 18 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-12
Officer name: Mr Andrew John Hart
Documents
Termination director company with name termination date
Date: 16 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-12
Officer name: Susan Kathryn Francis
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 May 2016
Action Date: 29 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-04-29
Charge number: 026777450003
Documents
Termination director company with name termination date
Date: 18 Nov 2015
Action Date: 17 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Anthony Martin Dillon
Termination date: 2015-11-17
Documents
Termination director company with name termination date
Date: 09 Nov 2015
Action Date: 07 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-07
Officer name: Michael Francis Saltern
Documents
Termination director company with name termination date
Date: 09 Nov 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence Timothy James Clarke
Termination date: 2015-11-09
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type full
Date: 09 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type full
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Termination secretary company with name termination date
Date: 20 Oct 2014
Action Date: 07 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-07
Officer name: Susan Kathryn Francis
Documents
Appoint person secretary company with name date
Date: 20 Oct 2014
Action Date: 07 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jill Farrar
Appointment date: 2014-10-07
Documents
Termination secretary company with name termination date
Date: 20 Oct 2014
Action Date: 07 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-07
Officer name: Susan Kathryn Francis
Documents
Termination director company with name termination date
Date: 06 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon John Sanger-Anderson
Termination date: 2014-09-30
Documents
Termination director company with name termination date
Date: 06 Oct 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Garth Barlow
Termination date: 2014-09-25
Documents
Appoint person director company with name date
Date: 12 Sep 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-12
Officer name: Mrs Kathryn Margaret Pennington
Documents
Termination director company with name termination date
Date: 12 Sep 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-12
Officer name: Richard Mark Connolly
Documents
Appoint person director company with name date
Date: 04 Sep 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-01
Officer name: Mr Timothy James Larner
Documents
Change person director company with change date
Date: 12 Feb 2014
Action Date: 12 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Francis Saltern
Change date: 2014-02-12
Documents
Change person director company with change date
Date: 12 Feb 2014
Action Date: 12 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-12
Officer name: Simon John Sanger-Anderson
Documents
Accounts with accounts type full
Date: 31 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 19 Aug 2013
Action Date: 19 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Kathryn Francis
Change date: 2013-08-19
Documents
Change person secretary company with change date
Date: 19 Aug 2013
Action Date: 19 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-08-19
Officer name: Mrs Susan Kathryn Francis
Documents
Change person director company with change date
Date: 19 Aug 2013
Action Date: 19 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Mark Connolly
Change date: 2013-08-19
Documents
Change registered office address company with date old address
Date: 07 May 2013
Action Date: 07 May 2013
Category: Address
Type: AD01
Change date: 2013-05-07
Old address: the Mount Paris Street Exeter Devon EX1 2JZ
Documents
Appoint person director company with name
Date: 08 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Garth Barlow
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Laurence Timothy James Clarke
Documents
Appoint person director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Anthony Martin Dillon
Documents
Appoint person director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Andrew Joss
Documents
Termination director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Hatfield
Documents
Accounts with accounts type full
Date: 17 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony Franklin
Documents
Termination director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathryn Pennington
Documents
Appoint person director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Michael Ray Hatfield
Documents
Miscellaneous
Date: 11 Jan 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type full
Date: 07 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathryn Pennington
Documents
Appoint person director company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tony Franklin
Documents
Termination director company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Tucker
Documents
Termination director company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Prescott
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 27 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Peter Anthony Prescott
Documents
Change person director company with change date
Date: 27 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Mark Connolly
Change date: 2010-01-01
Documents
Legacy
Date: 26 Oct 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
Documents
Accounts with accounts type full
Date: 17 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Capital statement capital company with date currency figure
Date: 26 Jul 2010
Action Date: 26 Jul 2010
Category: Capital
Type: SH19
Capital : 951,787 GBP
Date: 2010-07-26
Documents
Legacy
Date: 09 Jul 2010
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 09 Jul 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 22/06/10
Documents
Resolution
Date: 09 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 07 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Stevens
Documents
Resolution
Date: 25 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 03 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mrs angela stevens
Documents
Legacy
Date: 06 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 04 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr michael saltern
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director geoffrey lane
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr steven paul tucker
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anthony apps
Documents
Some Companies
14 HIGH STREET,NEWMARKET,CB8 8LB
Number: | 11032800 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CARNATION DRIVE,BRACKNELL,RG42 7QT
Number: | 10742315 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOCK STREET MANAGEMENT NUMBER 2 LTD
GARNESS JONES,HULL,HU3 1XR
Number: | 08882045 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11890719 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | 11508792 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW
Number: | 06056592 |
Status: | ACTIVE |
Category: | Private Limited Company |