WESTCOTES PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-23 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-04-05 |
16/08/2416 August 2024 | Total exemption full accounts made up to 2023-04-05 |
30/05/2430 May 2024 | Confirmation statement made on 2024-04-23 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
20/03/2420 March 2024 | Previous accounting period shortened from 2023-04-02 to 2023-03-31 |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-04-03 to 2023-04-02 |
30/04/2330 April 2023 | Confirmation statement made on 2023-04-23 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-04-05 |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-04-04 to 2022-04-03 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
22/12/2122 December 2021 | Previous accounting period shortened from 2021-04-05 to 2021-04-04 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
01/04/211 April 2021 | 05/04/20 TOTAL EXEMPTION FULL |
29/04/2029 April 2020 | PSC'S CHANGE OF PARTICULARS / MR IQBAL SINGH JOHAL / 23/04/2017 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
03/01/203 January 2020 | 05/04/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
03/01/193 January 2019 | 05/04/18 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
02/01/182 January 2018 | 05/04/17 TOTAL EXEMPTION FULL |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 5 April 2016 |
25/04/1625 April 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
08/04/168 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 035514110003 |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 5 April 2015 |
10/07/1510 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 035514110002 |
10/07/1510 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 035514110001 |
12/06/1512 June 2015 | APPOINTMENT TERMINATED, SECRETARY DALJIT JOHAL |
23/04/1523 April 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 5 April 2014 |
28/04/1428 April 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 5 April 2013 |
25/04/1325 April 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 5 April 2012 |
06/06/126 June 2012 | REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 21 BEAUMONT GREEN GROBY LEICESTER LEICESTERSHIRE LE6 0EP |
30/04/1230 April 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
23/05/1123 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 5 April 2010 |
29/04/1029 April 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IQBAL SINGH JOHAL / 01/10/2009 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
24/02/1024 February 2010 | REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 4 LONG STREET STONEY STANTON LEICESTER LEICESTERSHIRE LE9 4DQ |
11/05/0911 May 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 5 April 2007 |
11/06/0711 June 2007 | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
14/09/0614 September 2006 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
21/07/0521 July 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
01/06/041 June 2004 | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
02/05/032 May 2003 | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS |
28/02/0328 February 2003 | REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 13 UNIVERSITY ROAD LEICESTER LE1 7RA |
21/01/0321 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 |
22/05/0222 May 2002 | RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS |
11/01/0211 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 |
04/05/014 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00 |
04/05/014 May 2001 | RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS |
23/05/0023 May 2000 | RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS |
03/02/003 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99 |
19/08/9919 August 1999 | RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS |
19/03/9919 March 1999 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 05/04/99 |
25/07/9825 July 1998 | NEW SECRETARY APPOINTED |
25/07/9825 July 1998 | NEW DIRECTOR APPOINTED |
07/05/987 May 1998 | REGISTERED OFFICE CHANGED ON 07/05/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
07/05/987 May 1998 | DIRECTOR RESIGNED |
07/05/987 May 1998 | SECRETARY RESIGNED |
23/04/9823 April 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WESTCOTES PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company