WEST QUAY CARS (SOUTHAMPTON) LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Appointment of a voluntary liquidator

View Document

11/10/2411 October 2024 Registered office address changed from Dsco, the Tower, the Maltings Hoe Lane Ware Herts SG12 9LR United Kingdom to 28 Castle Street Hertford Hertfordshire SG14 1HH on 2024-10-11

View Document

11/10/2411 October 2024 Declaration of solvency

View Document

11/10/2411 October 2024 Resolutions

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/06/246 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Registered office address changed from The Old Boardroom Collett Road Ware Hertfordshire SG12 7LR to Dsco, the Tower, the Maltings Hoe Lane Ware Herts SG12 9LR on 2023-09-20

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/03/2130 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/04/1919 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROY HAYNES / 25/01/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/02/1618 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/08/1512 August 2015 DIRECTOR APPOINTED MR LEE ROY HAYNES

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR LEE HAYNES

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/02/155 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/02/1410 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/02/131 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/02/122 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/03/117 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 6 HARTHAM LANE HERTFORD HERTFORDSHIRE SG14 1QN

View Document

23/03/1023 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROY HAYNES / 05/11/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HOGG / 05/11/2009

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE HOGG / 05/11/2009

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HOGG / 23/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROY HAYNES / 23/10/2009

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED LEE HAYNES

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR RHODA HAYNES

View Document

03/02/093 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/02/079 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 6 HARTHAM LANE HERTFORD HERTFORDSHIRE SG14 1QN

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 REGISTERED OFFICE CHANGED ON 31/07/03 FROM: 34 BOTLEY ROAD HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2HE

View Document

07/07/037 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

22/06/0122 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/09/00

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: C/O NATIONWIDE COMPANY SERVICES LIMITED, KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 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