About

Registered Number: 05074886
Date of Incorporation: 16/03/2004 (21 years ago)
Company Status: Active
Registered Address: 61 St Thomas Street, Weymouth, Dorset, DT4 8EQ

 

West Coast Homes Ltd was registered on 16 March 2004 with its registered office in Dorset, it's status is listed as "Active". We don't know the number of employees at the business. This organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUCKWELL, Susan Tracy 16 March 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 27 March 2017
CH03 - Change of particulars for secretary 20 March 2017
CH01 - Change of particulars for director 20 March 2017
CH03 - Change of particulars for secretary 22 February 2017
CH01 - Change of particulars for director 22 February 2017
CH01 - Change of particulars for director 22 February 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 27 July 2009
395 - Particulars of a mortgage or charge 27 July 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 22 April 2008
363a - Annual Return 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
AA - Annual Accounts 20 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2007
225 - Change of Accounting Reference Date 23 January 2007
395 - Particulars of a mortgage or charge 31 May 2006
395 - Particulars of a mortgage or charge 24 May 2006
363a - Annual Return 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
AA - Annual Accounts 10 May 2005
363s - Annual Return 18 March 2005
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 July 2009 Outstanding

N/A

Legal mortgage 23 May 2006 Fully Satisfied

N/A

Debenture 23 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.