WEST OF ENGLAND DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | 10247087 |
Category | Private Limited Company |
Incorporated | 23 Jun 2016 |
Age | 7 years, 11 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 03 Aug 2016
Action Date: 13 Jul 2016
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2016-07-13
Documents
Some Companies
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) |
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 |
23 GREENWICH HIGH ROAD,,SE10 8JL
Number: | 01659397 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL
Number: | 10255078 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 GROSVENOR ROAD,ALDERSHOT,GU11 3EF
Number: | 09569674 |
Status: | ACTIVE |
Category: | Private Limited Company |