About

Registered Number: 05902251
Date of Incorporation: 10/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Cross Chambers, 9 High Street, Newtown, Powys, SY16 2NY

 

West Felton Stores Ltd was registered on 10 August 2006 with its registered office in Newtown, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTON, Helen Mary 10 August 2006 - 1
NORTON, Thomas Leonard 20 July 2011 - 1
Secretary Name Appointed Resigned Total Appointments
NORTON, Thomas Leonard 25 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 10 August 2018
PSC04 - N/A 23 April 2018
CH01 - Change of particulars for director 23 April 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 01 September 2017
PSC04 - N/A 01 September 2017
CH01 - Change of particulars for director 05 June 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 09 May 2016
CH01 - Change of particulars for director 21 September 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 18 August 2014
CH01 - Change of particulars for director 10 February 2014
AR01 - Annual Return 02 September 2013
CH01 - Change of particulars for director 15 July 2013
AA - Annual Accounts 17 June 2013
CH03 - Change of particulars for secretary 22 November 2012
CH01 - Change of particulars for director 22 November 2012
CH01 - Change of particulars for director 22 November 2012
CH01 - Change of particulars for director 22 November 2012
CH03 - Change of particulars for secretary 22 November 2012
CH01 - Change of particulars for director 22 November 2012
AD01 - Change of registered office address 22 November 2012
CH01 - Change of particulars for director 22 November 2012
MG01 - Particulars of a mortgage or charge 20 September 2012
AR01 - Annual Return 29 August 2012
MG01 - Particulars of a mortgage or charge 26 June 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 11 August 2011
AP01 - Appointment of director 25 July 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 22 August 2007
225 - Change of Accounting Reference Date 24 April 2007
395 - Particulars of a mortgage or charge 05 December 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
NEWINC - New incorporation documents 10 August 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 September 2012 Outstanding

N/A

Debenture 18 June 2012 Outstanding

N/A

Charge 01 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.