WESTMANN CONTRACTS LIMITED

17 Victoria Road East, Thornton-Cleveleys, FY5 5HT, Lancashire
StatusACTIVE
Company No.04333779
CategoryPrivate Limited Company
Incorporated04 Dec 2001
Age22 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

WESTMANN CONTRACTS LIMITED is an active private limited company with number 04333779. It was incorporated 22 years, 5 months, 28 days ago, on 04 December 2001. The company address is 17 Victoria Road East, Thornton-cleveleys, FY5 5HT, Lancashire.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Philip Bradshaw

Appointment date: 2023-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robert Hanson

Termination date: 2023-11-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael Lynch

Termination date: 2017-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-04

Officer name: Janet Elizabeth Smyth

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-04

Psc name: Mrs Julie Anne Fitton

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Anne Fitton

Change date: 2018-12-04

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-04

Officer name: Mr Stuart James Fitton

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart James Fitton

Change date: 2018-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr John Robert Hanson

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr Andrew Michael Lynch

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Elizabeth Smyth

Appointment date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander John Hanson

Appointment date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2011

Action Date: 04 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Fitton

Change date: 2010-12-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2011

Action Date: 04 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-04

Officer name: Mr Stuart James Fitton

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2011

Action Date: 04 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart James Fitton

Change date: 2010-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2010

Action Date: 24 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-24

Old address: 13 Rossall Road Thornton-Cleveleys Lancashire FY5 1AP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-04

Officer name: Mr Stuart James Fitton

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Fitton

Change date: 2009-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 29/03/2008 from jd mercer & co chartered accountants 9 chapel street poulton le fylde FY6 7BQ

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 11/10/06 from: 9 chapel street poulton-le-fylde lancashire FY6 7BQ

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 09/10/06 from: brookside red marsh industrial estate thornton cleveleys lancashire FY5 4EZ

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 09/01/06 from: 120 west drive thornton cleveleys lancashire FY5 2JG

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Capital

Type: 88(2)R

Description: Ad 06/12/01-07/12/01 £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 17/12/01 from: 152-160 city road london EC1V 2NX

Documents

View document PDF

Legacy

Date: 13 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAULAGECO LIMITED

BANK CHAMBERS,SITTINGBOURNE,ME10 4AE

Number:02176284
Status:ACTIVE
Category:Private Limited Company

J&S CONSULTING ASSOCIATES LIMITED

40 LINKS ROAD,POOLE,BH14 9QS

Number:08059987
Status:ACTIVE
Category:Private Limited Company
Number:CE000124
Status:ACTIVE
Category:Charitable Incorporated Organisation

METALLIC TECHNOLOGIES AND INVESTMENTS LTD

80 SIDNEY STREET,FOLKESTONE,CT19 6HQ

Number:09976243
Status:ACTIVE
Category:Private Limited Company

PLUMBING TO GAS SERVICES LIMITED

40 WESTLAND ROAD,EAST YORKSHIRE,HU10 7PJ

Number:05012444
Status:ACTIVE
Category:Private Limited Company

ROSE HOSPITALITY LTD

109 RISBYGATE STREET,BURY ST EDMUNDS,IP33 3AA

Number:11207558
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source