WESTCOAST DEVELOPMENTS (SOUTH) LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

03/01/253 January 2025

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

13/03/2413 March 2024 Registration of charge 120335160003, created on 2024-03-08

View Document

13/03/2413 March 2024 Registration of charge 120335160004, created on 2024-03-08

View Document

21/01/2421 January 2024

View Document

21/01/2421 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

21/01/2421 January 2024

View Document

21/01/2421 January 2024

View Document

12/01/2412 January 2024

View Document

12/01/2412 January 2024

View Document

12/01/2412 January 2024

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

12/04/2312 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

12/04/2312 April 2023

View Document

12/04/2312 April 2023

View Document

12/04/2312 April 2023

View Document

26/01/2326 January 2023 Satisfaction of charge 120335160001 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 120335160002 in full

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / WESTCOAST DEVELOPMENTS GROUP LIMITED / 04/06/2020

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELINE MARIE HEFFER / 02/12/2019

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KEITH HEFFER / 02/12/2019

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM SUITE 2 HAMILTON COURT HOUSE 1-3 ALUM CHINE ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 8DT UNITED KINGDOM

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120335160001

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120335160002

View Document

15/08/1915 August 2019 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

05/06/195 June 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