WEST CORNWALL REMOVALS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 | Confirmation statement made on 2025-08-06 with no updates |
14/04/2514 April 2025 | Current accounting period shortened from 2025-08-31 to 2025-07-31 |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-06 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-08-31 |
07/08/237 August 2023 | Confirmation statement made on 2023-08-06 with no updates |
16/02/2316 February 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
04/03/224 March 2022 | Change of details for Mr Vivian Barrington Wills as a person with significant control on 2022-03-03 |
04/03/224 March 2022 | Registered office address changed from Carthew Barn Newbridge Penzance Cornwall TR20 8QL to Al Ware Tun Alverton Road Penzance Cornwall TR18 4TB on 2022-03-04 |
12/01/2212 January 2022 | Termination of appointment of Vivian Barrington Wills as a director on 2022-01-10 |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Change of share class name or designation |
21/10/2121 October 2021 | Cessation of Vivian Barrington Wills as a person with significant control on 2021-08-24 |
21/10/2121 October 2021 | Appointment of Mr Tyler Owen Tonkin as a director on 2021-10-07 |
21/10/2121 October 2021 | Notification of Vivian Barrington Wills as a person with significant control on 2021-08-24 |
21/10/2121 October 2021 | Cessation of Bradley Vivian Wills as a person with significant control on 2021-08-24 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
23/06/2123 June 2021 | Registration of charge 091643970001, created on 2021-06-18 |
01/02/211 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
02/12/192 December 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
15/11/1915 November 2019 | APPOINTMENT TERMINATED, DIRECTOR VIVIAN WILLS |
07/10/197 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES |
05/08/195 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY VIVIAN WILLS / 05/08/2019 |
05/08/195 August 2019 | PSC'S CHANGE OF PARTICULARS / MR VIVIAN BARRINGTON WILLS / 05/08/2019 |
05/08/195 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIVIAN BARRINGTON WILLS / 05/08/2019 |
05/08/195 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY VIVIAN WILLS |
14/03/1914 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES |
23/05/1823 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
22/11/1722 November 2017 | VARYING SHARE RIGHTS AND NAMES |
01/11/171 November 2017 | DISS40 (DISS40(SOAD)) |
31/10/1731 October 2017 | FIRST GAZETTE |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
01/06/171 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
07/01/177 January 2017 | DISS40 (DISS40(SOAD)) |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
08/11/168 November 2016 | FIRST GAZETTE |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
23/06/1623 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15 |
29/09/1529 September 2015 | REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 56 COMMERCIAL ROAD HAYLE CORNWALL TR27 4DH |
17/09/1517 September 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
06/08/146 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WEST CORNWALL REMOVALS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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