About

Registered Number: 02942252
Date of Incorporation: 23/06/1994 (29 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O Jones Giles & Clay The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

 

West Country Formwork Ltd was founded on 23 June 1994 and has its registered office in Cardiff, it's status is listed as "Liquidation". We do not know the number of employees at the company. The current directors of West Country Formwork Ltd are Allen, Evelyn Patricia, Flukes, Geoffrey Nigel, Allen, Patricia, Martin, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Evelyn Patricia 22 October 2015 - 1
FLUKES, Geoffrey Nigel 26 July 1994 - 1
ALLEN, Patricia 18 January 1999 31 March 2013 1
MARTIN, Christopher 26 July 1994 18 January 1999 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 October 2019
RESOLUTIONS - N/A 10 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2019
LIQ01 - N/A 10 October 2019
CH01 - Change of particulars for director 20 August 2019
AD01 - Change of registered office address 13 August 2019
AD01 - Change of registered office address 12 August 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 20 June 2019
AA - Annual Accounts 06 July 2018
CH01 - Change of particulars for director 04 July 2018
CS01 - N/A 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
CS01 - N/A 25 June 2017
AA - Annual Accounts 26 May 2017
AR01 - Annual Return 05 August 2016
AA - Annual Accounts 02 June 2016
AP01 - Appointment of director 26 October 2015
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 01 July 2014
CH01 - Change of particulars for director 19 June 2014
CH01 - Change of particulars for director 19 June 2014
AA - Annual Accounts 12 August 2013
CH01 - Change of particulars for director 07 August 2013
CH03 - Change of particulars for secretary 07 August 2013
AR01 - Annual Return 24 June 2013
TM01 - Termination of appointment of director 09 April 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 06 July 2012
AD01 - Change of registered office address 06 July 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 12 August 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 21 August 2008
363s - Annual Return 20 August 2008
363s - Annual Return 06 July 2007
AA - Annual Accounts 05 July 2007
AA - Annual Accounts 08 September 2006
287 - Change in situation or address of Registered Office 08 September 2006
363s - Annual Return 29 June 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 22 June 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 05 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2004
AA - Annual Accounts 20 July 2003
363s - Annual Return 28 June 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 05 July 2001
AUD - Auditor's letter of resignation 28 June 2001
287 - Change in situation or address of Registered Office 29 May 2001
363a - Annual Return 08 August 2000
AA - Annual Accounts 08 August 2000
363s - Annual Return 03 July 2000
395 - Particulars of a mortgage or charge 07 December 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 05 July 1999
169 - Return by a company purchasing its own shares 09 June 1999
RESOLUTIONS - N/A 24 May 1999
RESOLUTIONS - N/A 12 April 1999
RESOLUTIONS - N/A 12 April 1999
169 - Return by a company purchasing its own shares 12 April 1999
RESOLUTIONS - N/A 30 March 1999
RESOLUTIONS - N/A 30 March 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
AA - Annual Accounts 06 October 1998
288c - Notice of change of directors or secretaries or in their particulars 29 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1998
287 - Change in situation or address of Registered Office 15 July 1998
363s - Annual Return 03 July 1998
395 - Particulars of a mortgage or charge 05 November 1997
AA - Annual Accounts 07 October 1997
363s - Annual Return 11 July 1997
RESOLUTIONS - N/A 06 March 1997
169 - Return by a company purchasing its own shares 06 March 1997
AA - Annual Accounts 25 June 1996
363s - Annual Return 25 June 1996
363s - Annual Return 18 July 1995
AA - Annual Accounts 05 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 July 1995
395 - Particulars of a mortgage or charge 06 February 1995
288 - N/A 30 December 1994
288 - N/A 13 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 December 1994
287 - Change in situation or address of Registered Office 13 December 1994
287 - Change in situation or address of Registered Office 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
CERTNM - Change of name certificate 11 August 1994
NEWINC - New incorporation documents 23 June 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 November 1999 Fully Satisfied

N/A

Charge over credit balances 27 October 1997 Fully Satisfied

N/A

Mortgage debenture 31 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.