About

Registered Number: 02762478
Date of Incorporation: 06/11/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: PINSENT MASONS LLP, 1 Park Row, Leeds, LS1 5AB

 

West Coast Capital Investments Ltd was established in 1992. West Coast Capital Investments Ltd does not have any directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 07 November 2019
CH01 - Change of particulars for director 23 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 08 November 2018
CH01 - Change of particulars for director 08 November 2018
CH01 - Change of particulars for director 08 November 2018
CH03 - Change of particulars for secretary 08 November 2018
CH03 - Change of particulars for secretary 08 November 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 15 November 2017
PSC05 - N/A 15 November 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 09 November 2016
RESOLUTIONS - N/A 25 April 2016
SH19 - Statement of capital 25 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 April 2016
CAP-SS - N/A 25 April 2016
AP01 - Appointment of director 29 February 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 18 November 2015
RESOLUTIONS - N/A 24 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 April 2015
SH19 - Statement of capital 24 April 2015
CAP-SS - N/A 24 April 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 28 December 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 20 November 2013
AD01 - Change of registered office address 09 April 2013
AR01 - Annual Return 06 November 2012
AD01 - Change of registered office address 06 November 2012
AA - Annual Accounts 29 October 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 12 July 2012
AR01 - Annual Return 18 November 2011
CH03 - Change of particulars for secretary 18 November 2011
AA - Annual Accounts 04 November 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 24 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2010
RESOLUTIONS - N/A 25 June 2010
SH01 - Return of Allotment of shares 25 June 2010
CC04 - Statement of companies objects 25 June 2010
MEM/ARTS - N/A 25 June 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 15 July 2009
225 - Change of Accounting Reference Date 21 April 2009
RESOLUTIONS - N/A 23 February 2009
225 - Change of Accounting Reference Date 29 January 2009
363a - Annual Return 19 November 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
AA - Annual Accounts 06 February 2008
395 - Particulars of a mortgage or charge 23 January 2008
363a - Annual Return 10 January 2008
395 - Particulars of a mortgage or charge 22 November 2007
CERTNM - Change of name certificate 26 September 2007
AA - Annual Accounts 08 February 2007
288b - Notice of resignation of directors or secretaries 11 December 2006
363a - Annual Return 23 November 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
AA - Annual Accounts 06 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 28 February 2005
287 - Change in situation or address of Registered Office 01 December 2004
363s - Annual Return 12 November 2004
395 - Particulars of a mortgage or charge 01 July 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 27 February 2003
363s - Annual Return 13 February 2003
287 - Change in situation or address of Registered Office 27 January 2003
395 - Particulars of a mortgage or charge 05 November 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 27 November 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 24 August 2000
363s - Annual Return 29 November 1999
RESOLUTIONS - N/A 22 April 1999
RESOLUTIONS - N/A 22 April 1999
RESOLUTIONS - N/A 22 April 1999
123 - Notice of increase in nominal capital 22 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 09 November 1998
AA - Annual Accounts 09 November 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
AUD - Auditor's letter of resignation 01 June 1998
287 - Change in situation or address of Registered Office 03 April 1998
225 - Change of Accounting Reference Date 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
CERTNM - Change of name certificate 30 March 1998
363s - Annual Return 17 November 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 27 November 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 April 1996
363s - Annual Return 24 November 1995
AA - Annual Accounts 24 November 1995
363s - Annual Return 24 November 1994
AA - Annual Accounts 03 September 1994
287 - Change in situation or address of Registered Office 12 April 1994
288 - N/A 22 March 1994
288 - N/A 15 March 1994
288 - N/A 12 March 1994
288 - N/A 22 February 1994
363s - Annual Return 06 December 1993
RESOLUTIONS - N/A 08 December 1992
123 - Notice of increase in nominal capital 08 December 1992
288 - N/A 08 December 1992
288 - N/A 08 December 1992
288 - N/A 08 December 1992
288 - N/A 08 December 1992
288 - N/A 08 December 1992
288 - N/A 08 December 1992
288 - N/A 08 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1992
123 - Notice of increase in nominal capital 08 December 1992
287 - Change in situation or address of Registered Office 07 December 1992
CERTNM - Change of name certificate 26 November 1992
NEWINC - New incorporation documents 06 November 1992
MISC - Miscellaneous document 02 November 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2008 Outstanding

N/A

Floating charge 14 November 2007 Outstanding

N/A

Collateral agreement 16 June 2004 Fully Satisfied

N/A

Jersey security agreement 28 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.