WEST COAST COMPOSTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/11/2320 November 2023 | Micro company accounts made up to 2023-03-31 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-23 with no updates |
25/10/2225 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/11/219 November 2021 | Micro company accounts made up to 2021-03-31 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/08/2012 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
25/10/1825 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
01/08/161 August 2016 | APPOINTMENT TERMINATED, DIRECTOR COLIN HERON |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/11/1520 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | DIRECTOR APPOINTED MRS TRACEY ELAINE WEST |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | Annual return made up to 23 October 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/01/1311 January 2013 | Annual return made up to 23 October 2012 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/12/1131 December 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
30/12/1130 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM WEST / 30/12/2011 |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/01/1119 January 2011 | Annual return made up to 20 November 2010 with full list of shareholders |
22/12/1022 December 2010 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MILBY |
22/12/1022 December 2010 | DIRECTOR APPOINTED COLIN HERON |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/12/098 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/11/0911 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
27/11/0827 November 2008 | NC INC ALREADY ADJUSTED 29/10/08 |
27/11/0827 November 2008 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
27/11/0827 November 2008 | GBP NC 100/102 29/10/2008 |
14/11/0814 November 2008 | DIRECTOR APPOINTED DOUGLAS MILBY |
14/11/0814 November 2008 | DIRECTOR APPOINTED TIMOTHY WILLIAM WEST |
14/11/0814 November 2008 | REGISTERED OFFICE CHANGED ON 14/11/2008 FROM NORTH MOSSES ASBY WORKINGTON CUMBRIA CA14 4RP |
14/11/0814 November 2008 | CURREXT FROM 31/10/2009 TO 31/03/2010 |
24/10/0824 October 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
23/10/0823 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WEST COAST COMPOSTING 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