About

Registered Number: 05613246
Date of Incorporation: 04/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 7 Dover Road, Southport, Merseyside, PR8 4TF

 

West Pennine Developments Ltd was founded on 04 November 2005 and has its registered office in Southport, it has a status of "Active". We don't know the number of employees at the business. The companies directors are listed as Griffiths, Ann Marie, Griffiths, Wayne Robert, Mcdowell, Darren Sean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Ann Marie 10 January 2008 - 1
GRIFFITHS, Wayne Robert 04 November 2005 09 June 2015 1
MCDOWELL, Darren Sean 04 November 2005 10 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 06 November 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 06 November 2015
TM01 - Termination of appointment of director 23 June 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 13 November 2012
AD01 - Change of registered office address 18 October 2012
AA - Annual Accounts 27 September 2012
AD01 - Change of registered office address 31 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 08 November 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH03 - Change of particulars for secretary 18 December 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 24 October 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 December 2007
353 - Register of members 17 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
AA - Annual Accounts 18 October 2007
AA - Annual Accounts 18 October 2007
225 - Change of Accounting Reference Date 03 September 2007
363a - Annual Return 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
395 - Particulars of a mortgage or charge 04 February 2006
395 - Particulars of a mortgage or charge 04 February 2006
NEWINC - New incorporation documents 04 November 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 January 2006 Outstanding

N/A

Legal charge 30 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.