WEST COUNTRY PROPERTIES (SW) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-07-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/04/2428 April 2024 Micro company accounts made up to 2023-07-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

09/01/239 January 2023 Registered office address changed from Frome Mill Farm Nibley Lane Nibley Yate BS37 5JG United Kingdom to Frome Mill Farm Nibley Lane Yate Bristol BS37 5JG on 2023-01-09

View Document

14/12/2214 December 2022 Certificate of change of name

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

01/03/221 March 2022 Registration of charge 121016100003, created on 2022-02-25

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/03/2122 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

08/12/208 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121016100001

View Document

08/12/208 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121016100002

View Document

17/11/2017 November 2020 ARTICLES OF ASSOCIATION

View Document

17/11/2017 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/2017 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/2017 November 2020 ADOPT ARTICLES 08/07/2020

View Document

17/11/2017 November 2020 ARTICLES OF ASSOCIATION

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR BRADLEY MORGAN

View Document

11/11/2011 November 2020 SECOND FILED SH01 - 08/07/20 STATEMENT OF CAPITAL GBP 1000

View Document

10/11/2010 November 2020 08/07/20 STATEMENT OF CAPITAL GBP 900

View Document

10/11/2010 November 2020 08/07/20 STATEMENT OF CAPITAL GBP 100000

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

26/05/2026 May 2020 COMPANY NAME CHANGED BEAUMONT (ARGYLE) LTD CERTIFICATE ISSUED ON 26/05/20

View Document

13/01/2013 January 2020 COMPANY NAME CHANGED BEAUMONT (BITTON) LTD. CERTIFICATE ISSUED ON 13/01/20

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR BRADLEY WILLIAM MORGAN

View Document

02/10/192 October 2019 COMPANY NAME CHANGED BEAUMONT (NESTON) LTD CERTIFICATE ISSUED ON 02/10/19

View Document

13/07/1913 July 2019 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