WEST OF ENGLAND DEVELOPMENTS LTD

Aston House Aston House, London, N3 1LF, England
StatusACTIVE
Company No.10247087
CategoryPrivate Limited Company
Incorporated23 Jun 2016
Age7 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

WEST OF ENGLAND DEVELOPMENTS LTD is an active private limited company with number 10247087. It was incorporated 7 years, 11 months, 10 days ago, on 23 June 2016. The company address is Aston House Aston House, London, N3 1LF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Edward John Vantreen

Change date: 2023-06-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward John Vantreen

Change date: 2023-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-05

New address: Aston House Cornwall Avenue London N3 1LF

Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-07

Officer name: Mr Edward John Vantreen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-19

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Old address: C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Address

Type: AD01

New address: C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ

Old address: C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom

Change date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 23 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-23

Psc name: Edward Vantreen

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2016

Action Date: 13 Jul 2016

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2016-07-13

Documents

View document PDF

Incorporation company

Date: 23 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISHOPS WALTHAM FESTIVAL

MULBERRY COTTAGE,BISHOPS WALTHAM,SO32 1FD

Number:05161044
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BS TRADINVEST LTD

239 HIGH STREET KENSINGTON,LONDON,W8 6SA

Number:11898883
Status:ACTIVE
Category:Private Limited Company

EMBROIDERY WORLD & WORKWEAR LIMITED

BEZANT HOUSE BRADGATE PARK VIEW,DERBYSHIRE,DE73 5UH

Number:04877014
Status:ACTIVE
Category:Private Limited Company

PRESTIGE ART PRODUCTS LIMITED

23 GREENWICH HIGH ROAD,,SE10 8JL

Number:01659397
Status:LIQUIDATION
Category:Private Limited Company

SHL PRESTIGE SERVICES LIMITED

BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL

Number:10255078
Status:ACTIVE
Category:Private Limited Company

THEONECO. LTD

151 GROSVENOR ROAD,ALDERSHOT,GU11 3EF

Number:09569674
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