WEST COAST DEVELOPMENTS (FAIRFIELDS) LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

11/04/2311 April 2023

View Document

11/04/2311 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

11/04/2311 April 2023

View Document

11/04/2311 April 2023

View Document

21/02/2321 February 2023 Registration of charge 085023060002, created on 2023-02-21

View Document

26/01/2326 January 2023 Satisfaction of charge 085023060001 in full

View Document

29/11/2129 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

31/07/1931 July 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / WESTCOAST DEVELOPMENTS GROUP LIMITED / 01/04/2019

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HEFFER

View Document

16/07/1916 July 2019 FIRST GAZETTE

View Document

10/05/1910 May 2019 CESSATION OF MARK ANDREW HEFFER AS A PSC

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESTCOAST DEVELOPMENTS GROUP LIMITED

View Document

10/05/1910 May 2019 CESSATION OF GRAHAM KEITH HEFFER AS A PSC

View Document

10/05/1910 May 2019 CESSATION OF ANGELINE MARIE HEFFER AS A PSC

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KEITH HEFFER / 11/02/2019

View Document

11/02/1911 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELINE MARIE HEFFER / 11/02/2019

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MRS ANGELINE MARIE HEFFER / 11/02/2019

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM KEITH HEFFER / 11/02/2019

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HEFFER / 24/04/2017

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH

View Document

03/05/163 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

08/06/158 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/01/1513 January 2015 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

30/08/1430 August 2014 DISS40 (DISS40(SOAD))

View Document

28/08/1428 August 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KEITH HEFFER / 01/01/2014

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELINE MARIE HEFFER / 01/01/2014

View Document

26/08/1426 August 2014 FIRST GAZETTE

View Document

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085023060001

View Document

24/04/1324 April 2013 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