WESTCOTTS BUSINESS RECOVERY LLP

Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of David Amos Cresswell as a member on 2025-03-31

View Document

01/04/251 April 2025 Member's details changed for Mr Michael John Marsh on 2025-04-01

View Document

01/04/251 April 2025 Member's details changed for Mr Christopher James Hill on 2025-04-01

View Document

01/04/251 April 2025 Member's details changed for Mr Peter Gordon Lomax on 2025-04-01

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

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

View Accounts

25/01/2425 January 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

04/05/234 May 2023 Appointment of Mr Adam Robert Croney as a member on 2023-05-01

View Document

04/05/234 May 2023 Appointment of Mrs Kelly Marie Davies as a member on 2023-05-01

View Document

01/05/231 May 2023 Termination of appointment of Keith Sidney Clay as a member on 2023-04-30

View Document

01/05/231 May 2023 Termination of appointment of Philip John Butterworth as a member on 2023-04-30

View Document

01/05/231 May 2023 Termination of appointment of Jonathan Huw Stacey as a member on 2023-04-30

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

03/05/223 May 2022 Termination of appointment of Bernice Elizabeth Constantine as a member on 2022-05-01

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

05/08/215 August 2021 Member's details changed for Mr Mark Richard Tibbert on 2021-08-01

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, LLP MEMBER DAVID TROMANS

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, LLP MEMBER RAYMOND SYMONS

View Document

13/02/1813 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR KEITH SIDNEY CLAY / 06/02/2018

View Document

13/02/1813 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MARSH / 06/02/2018

View Document

13/02/1813 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN DOBSON PARKER / 06/02/2018

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

30/11/1630 November 2016 LLP MEMBER APPOINTED MRS VANESSA COLWILL

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/04/1622 April 2016 LLP MEMBER APPOINTED MR PAUL DAVID STAPLETON

View Document

22/04/1622 April 2016 LLP MEMBER APPOINTED MR RAYMOND WILLIAM SYMONS

View Document

22/04/1622 April 2016 LLP MEMBER APPOINTED MR PHILIP JOHN BUTTERWORTH

View Document

22/04/1622 April 2016 LLP MEMBER APPOINTED MR JOHN DOBSON PARKER

View Document

22/04/1622 April 2016 LLP MEMBER APPOINTED MR DAVID BRIAN TROMANS

View Document

22/04/1622 April 2016 LLP MEMBER APPOINTED MR KEITH SIDNEY CLAY

View Document

22/04/1622 April 2016 LLP MEMBER APPOINTED MR DAVID ROBERT JOHN

View Document

30/11/1530 November 2015 ANNUAL RETURN MADE UP TO 06/11/15

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, LLP MEMBER MARK OHLSEN

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, LLP MEMBER JOHN POTTER

View Document

16/03/1516 March 2015 LLP MEMBER APPOINTED MR RICHARD BRIAN THOMAS

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, LLP MEMBER RICHARD THOMAS (EXETER) LIMITED

View Document

03/02/153 February 2015 CURREXT FROM 30/11/2015 TO 30/04/2016

View Document

12/12/1412 December 2014 CORPORATE LLP MEMBER APPOINTED RICHARD THOMAS (EXETER) LIMITED

View Document

12/12/1412 December 2014 LLP MEMBER APPOINTED MR MARK RICHARD TIBBERT

View Document

12/12/1412 December 2014 LLP MEMBER APPOINTED MR MATTHEW THOMAS PORTMAN

View Document

12/12/1412 December 2014 LLP MEMBER APPOINTED MR MARK OHLSEN

View Document

12/12/1412 December 2014 LLP MEMBER APPOINTED MR CHRISTOPHER JAMES HILL

View Document

12/12/1412 December 2014 LLP MEMBER APPOINTED MR JOHN MICHAEL POTTER

View Document

12/12/1412 December 2014 LLP MEMBER APPOINTED MR SEAN RUSSELL SMITH

View Document

12/12/1412 December 2014 LLP MEMBER APPOINTED MR STUART JAMES CARRINGTON

View Document

12/12/1412 December 2014 LLP MEMBER APPOINTED MR DALE HOWARD SIMPSON

View Document

06/11/146 November 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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