WCC WEST COAST GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to Titanium 1 King's Inch Place Renfrew PA4 8WF on 2025-08-14 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/11/2418 November 2024 | Confirmation statement made on 2024-10-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/11/2215 November 2022 | Confirmation statement made on 2022-10-26 with updates |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-03-31 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-26 with updates |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
10/10/1710 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
23/09/1723 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/10/1526 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/10/1427 October 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/11/138 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
07/10/137 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHRISTOPHER JOHNSTONE / 01/01/2013 |
07/10/137 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHRISTOPHER JOHNSTONE / 01/01/2013 |
04/05/134 May 2013 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3330070003 |
02/05/132 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC3330070003 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/01/1314 January 2013 | Annual return made up to 26 October 2012 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
20/12/1120 December 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/05/1014 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/12/0914 December 2009 | CHANGE OF NAME 03/12/2009 |
14/12/0914 December 2009 | COMPANY NAME CHANGED WEST COAST CUTTERS LIMITED CERTIFICATE ISSUED ON 14/12/09 |
10/11/0910 November 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
25/09/0925 September 2009 | PREVSHO FROM 31/10/2009 TO 31/03/2009 |
08/12/088 December 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | APPOINTMENT TERMINATED SECRETARY CAROL JOHNSTONE |
02/04/082 April 2008 | SECRETARY APPOINTED PATRICK STEPHEN JOHNSTONE |
07/12/077 December 2007 | PARTIC OF MORT/CHARGE ***** |
01/11/071 November 2007 | SECRETARY RESIGNED |
01/11/071 November 2007 | DIRECTOR RESIGNED |
01/11/071 November 2007 | NEW DIRECTOR APPOINTED |
01/11/071 November 2007 | NEW SECRETARY APPOINTED |
26/10/0726 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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