About

Registered Number: 05391498
Date of Incorporation: 14/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 52 Longbrook Street, Exeter, Devon, EX4 6AH

 

West Coast Windows (Sw) Ltd was registered on 14 March 2005, it's status at Companies House is "Active". The companies directors are listed as Boon, Jacqueline, Gribble, Nigel Charles, Melluish, Michael John, Melluish, Susan Joy, Sullivan, Kevin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOON, Jacqueline 18 June 2007 - 1
GRIBBLE, Nigel Charles 14 March 2005 - 1
MELLUISH, Michael John 30 April 2007 10 December 2019 1
MELLUISH, Susan Joy 18 June 2007 10 December 2019 1
SULLIVAN, Kevin 14 March 2005 30 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 18 March 2020
CH01 - Change of particulars for director 18 March 2020
CH01 - Change of particulars for director 18 March 2020
TM01 - Termination of appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
TM02 - Termination of appointment of secretary 10 December 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 16 March 2018
CH01 - Change of particulars for director 17 October 2017
CH01 - Change of particulars for director 17 October 2017
AA - Annual Accounts 17 October 2017
CS01 - N/A 29 March 2017
CH01 - Change of particulars for director 15 March 2017
CH01 - Change of particulars for director 15 March 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 01 April 2016
CH01 - Change of particulars for director 01 April 2016
CH01 - Change of particulars for director 01 April 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 20 March 2012
CH03 - Change of particulars for secretary 20 March 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 14 October 2008
AA - Annual Accounts 30 November 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.