About

Registered Number: 06058134
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 5 Aldergate, Tamworth, Staffordshire, B79 7DJ

 

West Hart Partnership Ltd was founded on 19 January 2007 with its registered office in Staffordshire, it's status in the Companies House registry is set to "Active". The company has 5 directors listed as Joiner, Rachael Ann, Hart, James Edward, Hart, Mandy Jane, West, Heather Anne, West, Steven John. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, James Edward 19 January 2007 - 1
HART, Mandy Jane 19 January 2007 - 1
WEST, Heather Anne 19 January 2007 - 1
WEST, Steven John 19 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
JOINER, Rachael Ann 19 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 31 October 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
MG01 - Particulars of a mortgage or charge 08 March 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
363a - Annual Return 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2007
225 - Change of Accounting Reference Date 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
287 - Change in situation or address of Registered Office 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.