WEST COUNTRY LIMOS & CARS LIMITED

Unit 14 Unit 14, Matchmill Business Park Unit 14 Unit 14, Matchmill Business Park, Plympton, PL7 4AW, England
StatusACTIVE
Company No.06324213
CategoryPrivate Limited Company
Incorporated25 Jul 2007
Age16 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

WEST COUNTRY LIMOS & CARS LIMITED is an active private limited company with number 06324213. It was incorporated 16 years, 9 months, 28 days ago, on 25 July 2007. The company address is Unit 14 Unit 14, Matchmill Business Park Unit 14 Unit 14, Matchmill Business Park, Plympton, PL7 4AW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Address

Type: AD01

New address: Unit 14 Unit 14, Matchmill Business Park Newman Road Plympton PL7 4AW

Change date: 2021-06-14

Old address: Unit 7/8, Matchmill Business Park, Newnham Road, Plympton, Plymouth PL7 4AW England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Address

Type: AD01

Old address: 30 Commercial Road Plymouth Devon PL14 0LE

Change date: 2017-08-14

New address: Unit 7/8, Matchmill Business Park, Newnham Road, Plympton, Plymouth PL7 4AW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: AD01

New address: 30 Commercial Road Plymouth Devon PL14 0LE

Change date: 2015-08-20

Old address: Unit 2 Barbican Approach Plymouth Devon PL04 0LG

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-01

Officer name: Mrs E Jones Elaine Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Derek Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Nov 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 20 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jones

Documents

View document PDF

Termination secretary company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elaine Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 25 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Apr 2011

Action Date: 06 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-06

Old address: 10 Dunstan Lane St. Mellion Saltash Cornwall PL12 6UE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 25 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-25

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Paul Cottam

Change date: 2010-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2010

Action Date: 30 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-30

Old address: 6 Houndiscombe Road Plymouth Devon PL4 6HH

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/09/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 18 Sep 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 13 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sprint 1204 LIMITED\certificate issued on 13/09/07

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 30/08/07 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Incorporation company

Date: 25 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MONDEKO GROUP UK LIMITED

11 WHITTIER STREET,LIVERPOOL,L8 0RE

Number:10746382
Status:ACTIVE
Category:Private Limited Company

MUTHALI LIMITED

FLAT 27A,MORDEN,SM4 4PD

Number:10705653
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RT CARPENTRY SERVICES LIMITED

4A RIDLEY ROAD,LONDON,SW19 1EU

Number:09445561
Status:ACTIVE
Category:Private Limited Company

SIGMA COMMERCIAL PRODUCTS LIMITED

C/O DPC, VERNON ROAD,STAFFORDSHIRE,ST4 2QY

Number:05649406
Status:ACTIVE
Category:Private Limited Company

SUBLIME TRAVEL LIMITED

42 CHASE GREEN HOUSE,ENFIELD,EN2 6NF

Number:05889459
Status:ACTIVE
Category:Private Limited Company

THE KITCHEN TEAM LTD

2 DORE CLOSE,SHEFFIELD,S17 3PU

Number:11856518
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