About

Registered Number: 02583503
Date of Incorporation: 18/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: One New Street, Wells, Somerset, BA5 2LA

 

Founded in 1991, West Country Business Machines Ltd are based in Somerset. We don't currently know the number of employees at the company. There are 5 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, David Leslie 09 October 1992 26 October 2006 1
COLLINS, Anthony Channell 18 February 1991 09 October 1992 1
COLLINS, Jacqueline 18 February 1991 09 October 1992 1
Secretary Name Appointed Resigned Total Appointments
GAMMON, Kerry Suzan 16 May 2007 04 May 2010 1
JONES, Andrew Richard Miles 09 October 1992 16 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 25 February 2014
CH01 - Change of particulars for director 25 February 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 18 May 2012
CH01 - Change of particulars for director 18 May 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 29 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
AA - Annual Accounts 20 July 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
363s - Annual Return 26 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 22 February 2005
AA - Annual Accounts 16 April 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 09 May 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 29 April 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 19 June 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 29 February 2000
RESOLUTIONS - N/A 21 November 1999
AA - Annual Accounts 21 November 1999
MEM/ARTS - N/A 18 October 1999
CERTNM - Change of name certificate 07 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1999
MEM/ARTS - N/A 13 July 1999
MEM/ARTS - N/A 22 June 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 June 1999
CERTNM - Change of name certificate 04 June 1999
RESOLUTIONS - N/A 23 February 1999
RESOLUTIONS - N/A 23 February 1999
RESOLUTIONS - N/A 23 February 1999
RESOLUTIONS - N/A 23 February 1999
363s - Annual Return 23 February 1999
287 - Change in situation or address of Registered Office 18 June 1998
AA - Annual Accounts 13 May 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 05 March 1997
AA - Annual Accounts 06 November 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 16 November 1995
AUD - Auditor's letter of resignation 25 September 1995
363s - Annual Return 17 March 1995
AA - Annual Accounts 13 January 1995
363s - Annual Return 23 May 1994
RESOLUTIONS - N/A 21 April 1994
AA - Annual Accounts 14 February 1994
363s - Annual Return 05 March 1993
MEM/ARTS - N/A 27 January 1993
CERTNM - Change of name certificate 13 November 1992
288 - N/A 05 November 1992
288 - N/A 05 November 1992
AA - Annual Accounts 28 April 1992
363s - Annual Return 03 March 1992
RESOLUTIONS - N/A 29 November 1991
RESOLUTIONS - N/A 29 November 1991
RESOLUTIONS - N/A 29 November 1991
RESOLUTIONS - N/A 29 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 November 1991
288 - N/A 26 February 1991
NEWINC - New incorporation documents 18 February 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.