About

Registered Number: 04733087
Date of Incorporation: 14/04/2003 (21 years ago)
Company Status: Active
Registered Address: Buckland Newton Hire Office Court Farm, Buckland Newton, Dorchester, Dorset, DT2 7BT

 

Having been setup in 2003, West Dorset Motor Company Ltd have registered office in Dorchester, it has a status of "Active". The current directors of the company are listed as Perrett, Elaine Anita, Perrett, Martin David, Downes, Lynda Dawn, Downes, Martyn Frederick Charles in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRETT, Elaine Anita 01 February 2009 - 1
PERRETT, Martin David 01 February 2009 - 1
DOWNES, Martyn Frederick Charles 29 April 2003 01 February 2009 1
Secretary Name Appointed Resigned Total Appointments
DOWNES, Lynda Dawn 29 April 2003 01 February 2009 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 11 April 2013
AD01 - Change of registered office address 03 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 20 December 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
363a - Annual Return 21 May 2009
353 - Register of members 20 May 2009
287 - Change in situation or address of Registered Office 21 March 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
CERTNM - Change of name certificate 10 February 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 01 April 2008
353 - Register of members 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
AA - Annual Accounts 12 December 2007
287 - Change in situation or address of Registered Office 14 July 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 30 March 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 05 April 2004
225 - Change of Accounting Reference Date 13 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
287 - Change in situation or address of Registered Office 06 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
NEWINC - New incorporation documents 14 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.