WEST COAST COMPOSTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

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

View Accounts

20/11/2320 November 2023 Micro company accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

09/11/219 November 2021 Micro company accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

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

View Accounts

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN HERON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1520 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MRS TRACEY ELAINE WEST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 23 October 2012 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/12/1131 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM WEST / 30/12/2011

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MILBY

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED COLIN HERON

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/098 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/0911 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

27/11/0827 November 2008 NC INC ALREADY ADJUSTED 29/10/08

View Document

27/11/0827 November 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

27/11/0827 November 2008 GBP NC 100/102 29/10/2008

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED DOUGLAS MILBY

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED TIMOTHY WILLIAM WEST

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM NORTH MOSSES ASBY WORKINGTON CUMBRIA CA14 4RP

View Document

14/11/0814 November 2008 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

23/10/0823 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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