About

Registered Number: 04339991
Date of Incorporation: 13/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Medina House, No 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ

 

Founded in 2001, West Building Supplies Ltd have registered office in East Yorkshire, it's status at Companies House is "Active". The current directors of this organisation are Boyd, Sean, Price, Richard Spencer, West, Julie Ann, West, Oliver Hamilton, Hill, Derek Leslie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, Sean 01 April 2003 - 1
PRICE, Richard Spencer 01 May 2015 - 1
WEST, Julie Ann 13 December 2001 - 1
WEST, Oliver Hamilton 01 January 2018 - 1
HILL, Derek Leslie 01 April 2003 31 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
MR01 - N/A 01 May 2020
CS01 - N/A 20 December 2019
CH01 - Change of particulars for director 17 October 2019
AA - Annual Accounts 08 August 2019
MR01 - N/A 24 January 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 05 July 2018
AP01 - Appointment of director 16 January 2018
CS01 - N/A 19 December 2017
PSC04 - N/A 19 December 2017
PSC04 - N/A 19 December 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 August 2017
AA - Annual Accounts 07 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 March 2017
CS01 - N/A 24 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 June 2016
AA - Annual Accounts 09 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 March 2016
AR01 - Annual Return 15 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 August 2015
AA - Annual Accounts 11 August 2015
AP01 - Appointment of director 17 May 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 02 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 18 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 May 2012
AR01 - Annual Return 10 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 August 2011
AA - Annual Accounts 17 June 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 February 2011
AR01 - Annual Return 31 January 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 January 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 January 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 November 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 November 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 November 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 August 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 August 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 August 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 August 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 June 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 June 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 June 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 January 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 November 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 June 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 16 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 June 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 23 May 2008
395 - Particulars of a mortgage or charge 22 May 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
RESOLUTIONS - N/A 22 December 2006
RESOLUTIONS - N/A 22 December 2006
RESOLUTIONS - N/A 22 December 2006
RESOLUTIONS - N/A 22 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2006
363a - Annual Return 14 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2006
AA - Annual Accounts 27 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2006
395 - Particulars of a mortgage or charge 24 May 2006
395 - Particulars of a mortgage or charge 23 May 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 25 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2004
363s - Annual Return 29 December 2003
395 - Particulars of a mortgage or charge 06 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2003
AA - Annual Accounts 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
225 - Change of Accounting Reference Date 07 July 2003
395 - Particulars of a mortgage or charge 07 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2003
363s - Annual Return 10 February 2003
395 - Particulars of a mortgage or charge 05 February 2003
395 - Particulars of a mortgage or charge 05 February 2003
395 - Particulars of a mortgage or charge 05 February 2003
395 - Particulars of a mortgage or charge 18 July 2002
287 - Change in situation or address of Registered Office 15 April 2002
287 - Change in situation or address of Registered Office 02 January 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
NEWINC - New incorporation documents 13 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2020 Outstanding

N/A

A registered charge 15 January 2019 Outstanding

N/A

Legal charge 20 May 2008 Outstanding

N/A

Legal charge 22 May 2006 Outstanding

N/A

Debenture 18 May 2006 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 05 December 2003 Fully Satisfied

N/A

Debenture 02 May 2003 Fully Satisfied

N/A

Legal mortgage 30 January 2003 Fully Satisfied

N/A

Legal mortgage 30 January 2003 Fully Satisfied

N/A

Legal mortgage 30 January 2003 Fully Satisfied

N/A

Fixed and floating charge 09 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.