About

Registered Number: 04229384
Date of Incorporation: 06/06/2001 (23 years ago)
Company Status: Active
Registered Address: Highmead Groves A Venue, Langland, Swansea, West Glamorgan, SA3 4QF

 

Based in West Glamorgan, Westacre Holdings Ltd was founded on 06 June 2001, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There is one director listed as Hughes, Sarah Barbara for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Sarah Barbara 27 June 2001 16 December 2012 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 27 June 2018
TM01 - Termination of appointment of director 25 August 2017
TM02 - Termination of appointment of secretary 25 August 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
AA - Annual Accounts 01 August 2013
RESOLUTIONS - N/A 03 September 2012
MEM/ARTS - N/A 03 September 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 09 August 2010
AD01 - Change of registered office address 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 08 August 2009
AA - Annual Accounts 27 July 2009
363s - Annual Return 05 September 2008
AA - Annual Accounts 24 July 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
AA - Annual Accounts 06 August 2007
363s - Annual Return 12 July 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 07 August 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 21 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 01 June 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 11 April 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288c - Notice of change of directors or secretaries or in their particulars 27 August 2002
288c - Notice of change of directors or secretaries or in their particulars 27 August 2002
363s - Annual Return 22 July 2002
225 - Change of Accounting Reference Date 21 March 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2002
MEM/ARTS - N/A 15 October 2001
CERTNM - Change of name certificate 08 October 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
RESOLUTIONS - N/A 23 July 2001
RESOLUTIONS - N/A 23 July 2001
287 - Change in situation or address of Registered Office 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
MEM/ARTS - N/A 23 July 2001
123 - Notice of increase in nominal capital 23 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
NEWINC - New incorporation documents 06 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.