About

Registered Number: 04278239
Date of Incorporation: 29/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Langham, 6 Broadleaze Way, Winscombe, Somerset, BS25 1JX

 

West Country Telecommunications Ltd was registered on 29 August 2001 and has its registered office in Somerset. We don't know the number of employees at this organisation. This organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL-ADAMS, Dinah Melissa 20 April 2018 - 1
PALMER, Jonathan James 29 August 2001 01 January 2003 1
Secretary Name Appointed Resigned Total Appointments
HILL ADAMS, Dinah Melissa 27 November 2003 - 1
HILL, Graham 29 August 2001 27 November 2003 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 23 May 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 10 August 2018
RESOLUTIONS - N/A 25 May 2018
AP01 - Appointment of director 28 April 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 13 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 02 May 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 12 August 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 28 August 2010
CH01 - Change of particulars for director 28 August 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 02 July 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
287 - Change in situation or address of Registered Office 21 September 2004
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 29 March 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288c - Notice of change of directors or secretaries or in their particulars 23 December 2003
CERTNM - Change of name certificate 19 November 2003
363s - Annual Return 29 August 2003
287 - Change in situation or address of Registered Office 16 April 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 06 September 2002
288c - Notice of change of directors or secretaries or in their particulars 07 January 2002
287 - Change in situation or address of Registered Office 07 January 2002
NEWINC - New incorporation documents 29 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.