WEST COAST SERVICE PROVISION LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewRegister(s) moved to registered office address Alstom Litchurch Lane Derby DE24 8AD

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

06/02/256 February 2025 Registered office address changed from 8th Floor the Place 175 High Holborn London WC1V 7AA to Alstom Litchurch Lane Derby DE24 8AD on 2025-02-06

View Document

24/12/2424 December 2024 Termination of appointment of Stuart James Robert Macleod as a director on 2024-12-19

View Document

31/10/2431 October 2024 Appointment of Mr Rajesh Kumar as a director on 2024-10-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

22/07/2422 July 2024 Full accounts made up to 2024-03-31

View Document

05/03/245 March 2024 Termination of appointment of Michael David Lund Hulme as a director on 2024-03-01

View Document

21/08/2321 August 2023 Full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

18/05/2218 May 2022 Termination of appointment of Piers Spencer Richard Wood as a director on 2022-05-06

View Document

29/07/2129 July 2021 Appointment of Mr Stuart James Robert Macleod as a director on 2021-07-29

View Document

29/07/2129 July 2021 Termination of appointment of Olivier Marius Pol Guillot as a director on 2021-07-29

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

16/06/2116 June 2021 Full accounts made up to 2021-03-31

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR PETER JAMES BROADLEY

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR MICHAEL DAVID LUND HULME

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR PIERS WOOD

View Document

11/12/1911 December 2019 SECRETARY APPOINTED MS LAURA GEORGINA PHOENIX

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, SECRETARY TESSA MCINNES

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

17/05/1917 May 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

24/05/1824 May 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

22/05/1722 May 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR PIERS SPENCER RICHARD WOOD

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL CROSSFIELD / 12/04/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES ROBERT MACLEOD / 12/04/2017

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHYTE

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR NICHOLAS PAUL CROSSFIELD

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE WATSON

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR ROBERT FRANCIS WHYTE

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HULME

View Document

03/08/153 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

31/07/1431 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 SAIL ADDRESS CREATED

View Document

31/07/1431 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

31/07/1431 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS TESSA MCINNES / 01/10/2013

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LAURENT

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR STUART MACLEOD

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BENTLEY

View Document

19/08/1319 August 2013 SECRETARY APPOINTED MRS TESSA MCINNES

View Document

19/08/1319 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR MICHAEL DAVID LUND HULME

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR LEE WALMSLEY

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, SECRETARY ELISABETH HEDLEY

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM NEWBOLD ROAD RUGBY WARWICKSHIRE CV21 2NH

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE PETER WALMSLEY / 10/09/2012

View Document

11/09/1211 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ELISABETH HEDLEY / 10/09/2012

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RICHARD BENTLEY / 10/09/2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAURENT / 06/09/2012

View Document

24/07/1224 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR DAVID LAURENT

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR SRIKANTH SESHADRI

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR TERENCE STUART WATSON

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON

View Document

02/08/112 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD BENTLEY / 22/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE PETER WALMSLEY / 22/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER WALBAUM

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR SRIKANTH SESHADRI

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WALBAUM / 23/07/2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 AUDITOR'S RESIGNATION

View Document

22/09/0822 September 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED PAUL LEONARD ROBINSON

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR RAJINDER GILL

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED PETER CHARLES WALBAUM

View Document

22/05/0822 May 2008 DIRECTOR AND SECRETARY APPOINTED TIMOTHY RICHARD BENTLEY LOGGED FORM

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED TIMOTHY RICHARD BENTLEY

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM CONNELL

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED LEE PETER WALMSLEY

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY MERCADO

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: LEIGH ROAD WASHWOOD HEATH BIRMINGHAM WEST MIDLANDS B8 2YH

View Document

10/08/0510 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 S366A DISP HOLDING AGM 10/07/05

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

23/11/0223 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

13/08/0213 August 2002 AUDITOR'S RESIGNATION

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/02/024 February 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED

View Document

21/09/0121 September 2001 SECRETARY RESIGNED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED

View Document

30/03/0130 March 2001 SECRETARY RESIGNED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

28/07/0028 July 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0015 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0028 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9923 August 1999 NC INC ALREADY ADJUSTED 19/02/99

View Document

23/08/9923 August 1999 £ NC 1000/250000 19/02/99

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

20/06/9920 June 1999 REGISTERED OFFICE CHANGED ON 20/06/99 FROM: LEIGH ROAD BIRMINGHAM WEST MIDLANDS B8 2YH

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

02/05/992 May 1999 DIRECTOR RESIGNED

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 ADOPT MEM AND ARTS 26/01/99

View Document

03/02/993 February 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

31/01/9931 January 1999 REGISTERED OFFICE CHANGED ON 31/01/99 FROM: MARLOW HOUSE LLOYDS AVENUE LONDON EC3N 3AL

View Document

20/11/9820 November 1998 COMPANY NAME CHANGED BANDROUND LIMITED CERTIFICATE ISSUED ON 23/11/98

View Document

01/10/981 October 1998 ADOPT MEM AND ARTS 29/09/98

View Document

23/09/9823 September 1998 ADOPT MEM AND ARTS 18/09/98

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 REGISTERED OFFICE CHANGED ON 26/08/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

26/08/9826 August 1998 NEW SECRETARY APPOINTED

View Document

26/08/9826 August 1998 SECRETARY RESIGNED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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