WEST CORNWALL REMOVALS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Confirmation statement made on 2025-08-06 with no updates

View Document

14/04/2514 April 2025 Current accounting period shortened from 2025-08-31 to 2025-07-31

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/03/224 March 2022 Change of details for Mr Vivian Barrington Wills as a person with significant control on 2022-03-03

View Document

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

View Document

12/01/2212 January 2022 Termination of appointment of Vivian Barrington Wills as a director on 2022-01-10

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Change of share class name or designation

View Document

21/10/2121 October 2021 Cessation of Vivian Barrington Wills as a person with significant control on 2021-08-24

View Document

21/10/2121 October 2021 Appointment of Mr Tyler Owen Tonkin as a director on 2021-10-07

View Document

21/10/2121 October 2021 Notification of Vivian Barrington Wills as a person with significant control on 2021-08-24

View Document

21/10/2121 October 2021 Cessation of Bradley Vivian Wills as a person with significant control on 2021-08-24

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/06/2123 June 2021 Registration of charge 091643970001, created on 2021-06-18

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

02/12/192 December 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR VIVIAN WILLS

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY VIVIAN WILLS / 05/08/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR VIVIAN BARRINGTON WILLS / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VIVIAN BARRINGTON WILLS / 05/08/2019

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY VIVIAN WILLS

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/11/1722 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/06/171 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/06/1623 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 56 COMMERCIAL ROAD HAYLE CORNWALL TR27 4DH

View Document

17/09/1517 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/08/146 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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