WESTMANN CONTRACTS LIMITED
Status | ACTIVE |
Company No. | 04333779 |
Category | Private Limited Company |
Incorporated | 04 Dec 2001 |
Age | 22 years, 5 months, 28 days |
Jurisdiction | England 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
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
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
Accounts with accounts type unaudited abridged
Date: 10 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 13 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 24 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 09 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 16 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 25 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/08; full list of members
Documents
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
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
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/07; full list of members
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/06; full list of members
Documents
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
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
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/05; full list of members
Documents
Legacy
Date: 09 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 09 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
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
Legacy
Date: 14 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/04; full list of members
Documents
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
Legacy
Date: 29 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/03; full list of members
Documents
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
Legacy
Date: 27 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/02; full list of members
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
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
Legacy
Date: 13 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
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 |
109 RISBYGATE STREET,BURY ST EDMUNDS,IP33 3AA
Number: | 11207558 |
Status: | ACTIVE |
Category: | Private Limited Company |