TC WESTERMOST ROUGH HOLDCO LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

16/08/2416 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

10/08/2310 August 2023 Group of companies' accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

18/04/2318 April 2023 Appointment of Mr Christopher John Morgan as a director on 2023-02-27

View Document

14/03/2314 March 2023 Termination of appointment of Giles James Frost as a director on 2023-02-23

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

10/08/1810 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / OFTO SUPERHOLDCO LIMITED / 31/07/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FENNELL / 17/03/2016

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES JAMES FROST / 31/07/2017

View Document

01/08/171 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA ELIZABETH WOODS / 31/07/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FENNELL / 31/07/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GREGORY / 31/07/2017

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM TWO LONDON BRIDGE LONDON SE1 9RA UNITED KINGDOM

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

14/10/1614 October 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GREGORY / 31/01/2016

View Document

22/08/1622 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096442570001

View Document

18/06/1518 June 2015 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

17/06/1517 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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