About

Registered Number: 04017755
Date of Incorporation: 20/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 12 Haviland Road Ferndown Industrial Estate, Wimborne, Dorset, BH21 7RG,

 

West Pharmaservices Ltd was founded on 20 June 2000 and has its registered office in Wimborne in Dorset, it's status in the Companies House registry is set to "Active". This business has 5 directors listed as Jeffery, Steven, Jeffery, Simon, Jeffery, Steven, Jeffery, Stephanie Ann, Jeffery, John Arthur at Companies House. 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
JEFFERY, Simon 01 January 2016 - 1
JEFFERY, Steven 01 January 2016 - 1
JEFFERY, John Arthur 20 June 2000 31 August 2016 1
Secretary Name Appointed Resigned Total Appointments
JEFFERY, Steven 02 September 2002 - 1
JEFFERY, Stephanie Ann 20 June 2000 02 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 03 December 2018
CH03 - Change of particulars for secretary 28 November 2018
CH01 - Change of particulars for director 27 November 2018
CH01 - Change of particulars for director 27 November 2018
AD01 - Change of registered office address 27 November 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 08 August 2016
AP01 - Appointment of director 18 January 2016
AP01 - Appointment of director 18 January 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 06 August 2014
CH03 - Change of particulars for secretary 06 August 2014
CH01 - Change of particulars for director 06 August 2014
AD01 - Change of registered office address 06 August 2014
AD01 - Change of registered office address 06 August 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 15 July 2008
395 - Particulars of a mortgage or charge 22 April 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 06 September 2006
287 - Change in situation or address of Registered Office 22 August 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 14 July 2003
AA - Annual Accounts 08 April 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 09 September 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 29 June 2001
395 - Particulars of a mortgage or charge 30 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
NEWINC - New incorporation documents 20 June 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 21 April 2008 Outstanding

N/A

Debenture 27 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.