About

Registered Number: 04372026
Date of Incorporation: 12/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Flat 2 Garden Court, Hazells Hall Everton Road, Sandy, Bedfordshire, SG19 2DD

 

West Hazells Ltd was founded on 12 February 2002 and are based in Sandy in Bedfordshire, it's status at Companies House is "Active". We don't know the number of employees at this company. The companies directors are listed as Mcdonald, Mary Kate, Nutt, Kevin Richard, Rees, Daryl David, Dr, Walshaw, Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Mary Kate 10 December 2019 - 1
NUTT, Kevin Richard 19 February 2002 13 December 2002 1
REES, Daryl David, Dr 13 December 2002 10 December 2019 1
WALSHAW, Margaret 13 December 2002 06 May 2004 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
TM01 - Termination of appointment of director 13 December 2019
AP01 - Appointment of director 10 December 2019
PSC08 - N/A 09 December 2019
PSC07 - N/A 09 December 2019
PSC07 - N/A 09 December 2019
AP01 - Appointment of director 09 December 2019
AA - Annual Accounts 09 December 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 11 February 2018
AA - Annual Accounts 03 December 2017
CH01 - Change of particulars for director 03 August 2017
PSC01 - N/A 02 August 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 06 December 2014
AR01 - Annual Return 15 February 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 18 December 2011
AR01 - Annual Return 05 February 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 20 March 2010
CH01 - Change of particulars for director 20 March 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 05 February 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 04 February 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
AA - Annual Accounts 25 April 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 10 February 2006
363s - Annual Return 10 February 2005
AA - Annual Accounts 06 January 2005
288b - Notice of resignation of directors or secretaries 12 July 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 22 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
225 - Change of Accounting Reference Date 23 December 2002
287 - Change in situation or address of Registered Office 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
287 - Change in situation or address of Registered Office 22 February 2002
NEWINC - New incorporation documents 12 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.