WESTCOTES DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewRegistration of charge 105306060015, created on 2025-07-09

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/01/2516 January 2025 Satisfaction of charge 105306060013 in full

View Document

16/01/2516 January 2025 Registration of charge 105306060014, created on 2025-01-10

View Document

10/01/2510 January 2025 Registration of charge 105306060013, created on 2025-01-10

View Document

10/01/2510 January 2025 Satisfaction of charge 105306060006 in full

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Registration of charge 105306060012, created on 2024-08-29

View Document

15/04/2415 April 2024 Satisfaction of charge 105306060002 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-03-31

View Document

10/01/2310 January 2023 Satisfaction of charge 105306060004 in full

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Change of details for Mr Nicholas Robert Morris as a person with significant control on 2021-11-14

View Document

22/12/2122 December 2021 Director's details changed for Mr Nicholas Robert Morris on 2021-11-14

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Resolutions

View Document

11/08/2111 August 2021 Memorandum and Articles of Association

View Document

10/08/2110 August 2021 Memorandum and Articles of Association

View Document

05/08/215 August 2021 Purchase of own shares.

View Document

05/08/215 August 2021 Cancellation of shares. Statement of capital on 2021-07-24

View Document

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

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

21/08/2021 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105306060008

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT MORRIS / 09/05/2020

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT MORRIS / 09/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105306060007

View Document

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105306060006

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT MORRIS / 01/01/2020

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT MORRIS / 01/01/2020

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM OMEGA COURT 368 CEMETERY ROAD SHEFFIELD S11 8FT ENGLAND

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105306060004

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105306060005

View Document

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105306060003

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105306060002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/05/1817 May 2018 ADOPT ARTICLES 05/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 63 REGENT ROAD LEICESTER LE1 6YF UNITED KINGDOM

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105306060001

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT MORRIS / 21/04/2017

View Document

21/04/1721 April 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

17/12/1617 December 2016 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