About

Registered Number: 05024180
Date of Incorporation: 23/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 26-28 Southernhay East, Exeter, Devon, EX1 1NS

 

Having been setup in 2004, Thomas Westcott Secretarial Ltd has its registered office in Exeter. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRINGTON, Stuart James 11 December 2014 - 1
COLE, Sheldon Andrew 01 July 2019 - 1
COLWILL, Vanessa 17 November 2016 - 1
HILL, Christopher James 11 December 2014 - 1
MARSH, Michael John 31 March 2014 - 1
SMITH, Sean Russell 23 January 2004 - 1
SMY, Nicholas 31 March 2014 - 1
TIBBERT, Mark Richard 11 December 2014 - 1
PARK, Christopher Howard 23 January 2004 12 March 2009 1
PORTMAN, Matthew Thomas 11 December 2014 06 June 2019 1
POTTER, John Michael 31 March 2014 01 May 2015 1
SIMPSON, Dale Howard 31 March 2014 30 April 2020 1
THOMAS, Richard Brian 12 March 2009 01 July 2019 1
TROMANS, David Brian 01 March 2016 30 April 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 May 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
PSC08 - N/A 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
PSC07 - N/A 01 July 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 14 January 2019
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 22 January 2018
CS01 - N/A 26 January 2017
AA - Annual Accounts 14 December 2016
AP01 - Appointment of director 30 November 2016
AP01 - Appointment of director 22 April 2016
AP01 - Appointment of director 22 April 2016
AP01 - Appointment of director 22 April 2016
AR01 - Annual Return 25 January 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AA - Annual Accounts 17 December 2015
TM01 - Termination of appointment of director 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
AR01 - Annual Return 28 January 2015
CERTNM - Change of name certificate 12 December 2014
AP01 - Appointment of director 12 December 2014
AP01 - Appointment of director 12 December 2014
AA - Annual Accounts 12 December 2014
AP01 - Appointment of director 12 December 2014
AP01 - Appointment of director 12 December 2014
TM01 - Termination of appointment of director 26 June 2014
AP01 - Appointment of director 16 April 2014
AP01 - Appointment of director 16 April 2014
AP01 - Appointment of director 16 April 2014
AP01 - Appointment of director 16 April 2014
AP01 - Appointment of director 16 April 2014
AP01 - Appointment of director 16 April 2014
AP01 - Appointment of director 16 April 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 17 January 2011
AD01 - Change of registered office address 23 February 2010
AR01 - Annual Return 24 January 2010
CH01 - Change of particulars for director 24 January 2010
CH01 - Change of particulars for director 24 January 2010
CH03 - Change of particulars for secretary 24 January 2010
CH01 - Change of particulars for director 24 January 2010
AA - Annual Accounts 12 December 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
CERTNM - Change of name certificate 30 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
AA - Annual Accounts 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
225 - Change of Accounting Reference Date 10 February 2009
363a - Annual Return 05 February 2009
353 - Register of members 04 February 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 24 February 2008
225 - Change of Accounting Reference Date 21 December 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 12 March 2007
363a - Annual Return 02 February 2006
AA - Annual Accounts 26 August 2005
225 - Change of Accounting Reference Date 17 August 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 28 February 2005
287 - Change in situation or address of Registered Office 04 January 2005
CERTNM - Change of name certificate 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
NEWINC - New incorporation documents 23 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.