Based in Taunton in Somerset, West Country Land Ltd was founded on 14 July 1998, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at West Country Land Ltd. The current directors of this business are listed as Jeffery, Simon Frank Crispin, Sloman, John J, Biss, Derek, Jeffery, John William in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JEFFERY, Simon Frank Crispin | 04 September 2003 | - | 1 |
SLOMAN, John J | 29 October 2002 | - | 1 |
JEFFERY, John William | 21 June 1999 | 27 September 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BISS, Derek | 21 June 1999 | 31 July 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 28 July 2020 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 17 July 2019 | |
AA - Annual Accounts | 15 October 2018 | |
CS01 - N/A | 02 August 2018 | |
AA - Annual Accounts | 15 September 2017 | |
CS01 - N/A | 18 July 2017 | |
PSC05 - N/A | 18 July 2017 | |
MR04 - N/A | 23 December 2016 | |
MR04 - N/A | 23 December 2016 | |
MR04 - N/A | 23 December 2016 | |
MR04 - N/A | 23 December 2016 | |
AA - Annual Accounts | 04 August 2016 | |
CS01 - N/A | 03 August 2016 | |
RP04AR01 - N/A | 02 August 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 03 August 2015 | |
MR04 - N/A | 03 June 2015 | |
AA - Annual Accounts | 12 September 2014 | |
AR01 - Annual Return | 13 August 2014 | |
AA01 - Change of accounting reference date | 10 June 2014 | |
AA - Annual Accounts | 11 October 2013 | |
AR01 - Annual Return | 15 August 2013 | |
MR04 - N/A | 20 July 2013 | |
AA - Annual Accounts | 21 November 2012 | |
AR01 - Annual Return | 07 August 2012 | |
CH01 - Change of particulars for director | 07 August 2012 | |
AA - Annual Accounts | 21 November 2011 | |
AR01 - Annual Return | 26 July 2011 | |
AD01 - Change of registered office address | 25 May 2011 | |
AA - Annual Accounts | 07 April 2011 | |
AR01 - Annual Return | 20 July 2010 | |
AA - Annual Accounts | 15 September 2009 | |
363a - Annual Return | 20 July 2009 | |
363a - Annual Return | 18 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 November 2008 | |
288b - Notice of resignation of directors or secretaries | 17 November 2008 | |
AA - Annual Accounts | 21 October 2008 | |
395 - Particulars of a mortgage or charge | 25 April 2008 | |
AA - Annual Accounts | 29 November 2007 | |
363s - Annual Return | 16 August 2007 | |
AA - Annual Accounts | 19 December 2006 | |
395 - Particulars of a mortgage or charge | 18 November 2006 | |
363s - Annual Return | 18 August 2006 | |
AA - Annual Accounts | 09 March 2006 | |
363s - Annual Return | 15 September 2005 | |
AA - Annual Accounts | 26 November 2004 | |
363s - Annual Return | 24 August 2004 | |
395 - Particulars of a mortgage or charge | 28 April 2004 | |
AA - Annual Accounts | 31 December 2003 | |
288a - Notice of appointment of directors or secretaries | 18 September 2003 | |
363s - Annual Return | 03 September 2003 | |
395 - Particulars of a mortgage or charge | 31 January 2003 | |
288a - Notice of appointment of directors or secretaries | 08 January 2003 | |
AA - Annual Accounts | 30 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 October 2002 | |
363s - Annual Return | 12 September 2002 | |
395 - Particulars of a mortgage or charge | 22 July 2002 | |
395 - Particulars of a mortgage or charge | 22 July 2002 | |
AA - Annual Accounts | 23 January 2002 | |
363s - Annual Return | 24 August 2001 | |
395 - Particulars of a mortgage or charge | 22 June 2001 | |
AA - Annual Accounts | 03 April 2001 | |
RESOLUTIONS - N/A | 26 October 2000 | |
RESOLUTIONS - N/A | 26 October 2000 | |
123 - Notice of increase in nominal capital | 26 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 October 2000 | |
123 - Notice of increase in nominal capital | 26 October 2000 | |
363s - Annual Return | 14 August 2000 | |
AA - Annual Accounts | 18 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 November 1999 | |
363s - Annual Return | 15 October 1999 | |
288a - Notice of appointment of directors or secretaries | 24 September 1999 | |
395 - Particulars of a mortgage or charge | 23 September 1999 | |
395 - Particulars of a mortgage or charge | 19 August 1999 | |
395 - Particulars of a mortgage or charge | 19 August 1999 | |
288a - Notice of appointment of directors or secretaries | 29 July 1999 | |
288a - Notice of appointment of directors or secretaries | 29 July 1999 | |
287 - Change in situation or address of Registered Office | 29 July 1999 | |
287 - Change in situation or address of Registered Office | 02 July 1999 | |
288b - Notice of resignation of directors or secretaries | 02 July 1999 | |
288b - Notice of resignation of directors or secretaries | 02 July 1999 | |
NEWINC - New incorporation documents | 14 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 18 April 2008 | Fully Satisfied |
N/A |
Legal charge | 16 November 2006 | Fully Satisfied |
N/A |
Legal charge | 26 April 2004 | Fully Satisfied |
N/A |
Legal charge | 24 January 2003 | Fully Satisfied |
N/A |
Legal charge | 06 July 2002 | Fully Satisfied |
N/A |
Legal charge | 06 July 2002 | Fully Satisfied |
N/A |
Legal mortgage | 20 June 2001 | Fully Satisfied |
N/A |
Debenture | 15 September 1999 | Fully Satisfied |
N/A |
Legal mortgage | 10 August 1999 | Fully Satisfied |
N/A |
Debenture | 10 August 1999 | Fully Satisfied |
N/A |