West Point Plant Ltd was registered on 16 April 1997 and has its registered office in Redditch, it's status is listed as "Active". The company has one director listed at Companies House. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REGAN, Elizabeth Marie | 17 April 1997 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 April 2020 | |
AA - Annual Accounts | 25 March 2020 | |
MR04 - N/A | 30 December 2019 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 12 March 2019 | |
CS01 - N/A | 23 April 2018 | |
AA - Annual Accounts | 13 February 2018 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 24 February 2017 | |
AR01 - Annual Return | 10 May 2016 | |
AA - Annual Accounts | 09 February 2016 | |
MR04 - N/A | 19 January 2016 | |
MR04 - N/A | 19 January 2016 | |
AR01 - Annual Return | 11 May 2015 | |
CH01 - Change of particulars for director | 30 April 2015 | |
CH03 - Change of particulars for secretary | 30 April 2015 | |
CH01 - Change of particulars for director | 30 April 2015 | |
RESOLUTIONS - N/A | 27 April 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 April 2015 | |
SH08 - Notice of name or other designation of class of shares | 10 April 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 10 April 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AD01 - Change of registered office address | 05 August 2014 | |
AR01 - Annual Return | 02 May 2014 | |
AA - Annual Accounts | 24 April 2014 | |
MR01 - N/A | 06 March 2014 | |
AA - Annual Accounts | 19 June 2013 | |
AR01 - Annual Return | 14 May 2013 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 30 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2011 | |
MG01 - Particulars of a mortgage or charge | 13 September 2011 | |
MG01 - Particulars of a mortgage or charge | 26 July 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AA - Annual Accounts | 08 April 2011 | |
AUD - Auditor's letter of resignation | 15 June 2010 | |
AA - Annual Accounts | 20 May 2010 | |
AR01 - Annual Return | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
AA - Annual Accounts | 26 May 2009 | |
363a - Annual Return | 29 April 2009 | |
363s - Annual Return | 02 July 2008 | |
AA - Annual Accounts | 16 April 2008 | |
AA - Annual Accounts | 23 July 2007 | |
363s - Annual Return | 29 June 2007 | |
395 - Particulars of a mortgage or charge | 13 March 2007 | |
395 - Particulars of a mortgage or charge | 13 March 2007 | |
395 - Particulars of a mortgage or charge | 13 March 2007 | |
363s - Annual Return | 17 August 2006 | |
AA - Annual Accounts | 30 January 2006 | |
AA - Annual Accounts | 19 July 2005 | |
363s - Annual Return | 06 June 2005 | |
395 - Particulars of a mortgage or charge | 05 February 2005 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 04 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 February 2005 | |
287 - Change in situation or address of Registered Office | 08 November 2004 | |
RESOLUTIONS - N/A | 18 August 2004 | |
123 - Notice of increase in nominal capital | 18 August 2004 | |
AA - Annual Accounts | 04 August 2004 | |
363s - Annual Return | 04 June 2004 | |
363s - Annual Return | 02 May 2003 | |
AA - Annual Accounts | 18 March 2003 | |
363s - Annual Return | 17 May 2002 | |
AA - Annual Accounts | 02 February 2002 | |
363s - Annual Return | 17 May 2001 | |
AA - Annual Accounts | 01 May 2001 | |
363s - Annual Return | 16 May 2000 | |
AA - Annual Accounts | 03 May 2000 | |
225 - Change of Accounting Reference Date | 17 March 2000 | |
363s - Annual Return | 12 May 1999 | |
AA - Annual Accounts | 14 September 1998 | |
363s - Annual Return | 08 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 1997 | |
288a - Notice of appointment of directors or secretaries | 23 April 1997 | |
288b - Notice of resignation of directors or secretaries | 23 April 1997 | |
288b - Notice of resignation of directors or secretaries | 23 April 1997 | |
288a - Notice of appointment of directors or secretaries | 23 April 1997 | |
287 - Change in situation or address of Registered Office | 23 April 1997 | |
NEWINC - New incorporation documents | 16 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 March 2014 | Outstanding |
N/A |
Legal charge | 09 September 2011 | Fully Satisfied |
N/A |
Debenture | 20 July 2011 | Outstanding |
N/A |
Debenture | 12 March 2007 | Fully Satisfied |
N/A |
Mortgage | 02 March 2007 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 02 March 2007 | Outstanding |
N/A |
Legal charge | 28 January 2005 | Fully Satisfied |
N/A |