About

Registered Number: 01681429
Date of Incorporation: 25/11/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: Unit 11 Cottage Lane Ind Estate, Swannington Road, Broughton, Astley, Leicester, Leicestershire, LE9 6TU

 

Westcotes Flooring Company Ltd was registered on 25 November 1982 and has its registered office in Leicestershire, it has a status of "Active". We do not know the number of employees at this business. This organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Adam Stephen 31 January 2019 - 1
GREEN, Philip Stuart 29 April 2016 - 1
NICOL, Beverley Anne N/A - 1
NICOL, Carl N/A - 1
NICOL, Kirk James 06 January 2006 - 1
WOOD, Brian James 23 June 1997 01 December 1997 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
CH01 - Change of particulars for director 06 July 2020
CH01 - Change of particulars for director 06 July 2020
CH01 - Change of particulars for director 06 July 2020
CH01 - Change of particulars for director 06 July 2020
CH03 - Change of particulars for secretary 06 July 2020
AA - Annual Accounts 19 June 2020
CS01 - N/A 02 July 2019
SH03 - Return of purchase of own shares 06 March 2019
SH06 - Notice of cancellation of shares 27 February 2019
AA - Annual Accounts 25 February 2019
AP01 - Appointment of director 31 January 2019
AP01 - Appointment of director 31 January 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 19 July 2016
CH01 - Change of particulars for director 19 July 2016
AP01 - Appointment of director 29 April 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 09 January 2015
MR04 - N/A 09 September 2014
AR01 - Annual Return 30 June 2014
AA01 - Change of accounting reference date 28 April 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 24 April 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 18 August 2008
353 - Register of members 18 August 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 31 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2006
AA - Annual Accounts 07 November 2006
363a - Annual Return 10 July 2006
RESOLUTIONS - N/A 13 February 2006
RESOLUTIONS - N/A 13 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 February 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 23 July 2002
363s - Annual Return 11 July 2001
AA - Annual Accounts 03 July 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 01 August 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 05 October 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
288a - Notice of appointment of directors or secretaries 30 December 1998
AA - Annual Accounts 20 November 1998
363s - Annual Return 02 July 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 30 July 1997
363s - Annual Return 01 July 1997
AA - Annual Accounts 29 May 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
363s - Annual Return 04 July 1996
AA - Annual Accounts 12 May 1996
363s - Annual Return 03 July 1995
AA - Annual Accounts 19 June 1995
363s - Annual Return 03 July 1994
AA - Annual Accounts 21 June 1994
363s - Annual Return 06 July 1993
AA - Annual Accounts 20 May 1993
363s - Annual Return 27 July 1992
AA - Annual Accounts 13 May 1992
AA - Annual Accounts 13 May 1992
395 - Particulars of a mortgage or charge 07 January 1992
363b - Annual Return 11 July 1991
363(287) - N/A 11 July 1991
AUD - Auditor's letter of resignation 09 February 1991
AA - Annual Accounts 14 November 1990
363a - Annual Return 14 November 1990
288 - N/A 24 May 1990
363 - Annual Return 21 March 1990
AA - Annual Accounts 17 November 1989
288 - N/A 25 October 1989
395 - Particulars of a mortgage or charge 07 September 1989
287 - Change in situation or address of Registered Office 05 September 1989
288 - N/A 04 July 1989
AA - Annual Accounts 09 December 1988
363 - Annual Return 06 December 1988
363 - Annual Return 23 February 1988
AA - Annual Accounts 23 February 1988
287 - Change in situation or address of Registered Office 23 June 1987
395 - Particulars of a mortgage or charge 05 March 1987
395 - Particulars of a mortgage or charge 25 February 1987
AA - Annual Accounts 01 December 1986
363 - Annual Return 01 December 1986
NEWINC - New incorporation documents 25 November 1982

Mortgages & Charges

Description Date Status Charge by
Charge 02 January 1992 Outstanding

N/A

Legal charge 01 September 1989 Fully Satisfied

N/A

Fixed and floating charge 24 February 1987 Fully Satisfied

N/A

Legal charge 24 February 1987 Outstanding

N/A

Legal charge 15 March 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.