About

Registered Number: 03329216
Date of Incorporation: 07/03/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: The Westall Business Centre, Holberrow Green, Redditch, Worcestershire, B96 6JY

 

Based in Redditch in Worcestershire, Westall Park Ltd was established in 1997, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The current directors of this company are Tolley, Amy Rose, Tolley, David William, Tolley, Margaret Mary, Hoyle, Roger Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOLLEY, Amy Rose 06 April 2016 - 1
TOLLEY, David William 07 March 1997 - 1
HOYLE, Roger Francis 06 September 2001 08 December 2002 1
Secretary Name Appointed Resigned Total Appointments
TOLLEY, Margaret Mary 07 March 1997 01 January 2003 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
PSC04 - N/A 04 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 05 February 2018
DISS40 - Notice of striking-off action discontinued 07 June 2017
CS01 - N/A 06 June 2017
AP01 - Appointment of director 06 June 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 05 January 2016
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 13 March 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 31 January 2011
DISS40 - Notice of striking-off action discontinued 10 July 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
AA - Annual Accounts 04 January 2010
DISS40 - Notice of striking-off action discontinued 05 August 2009
363a - Annual Return 04 August 2009
GAZ1 - First notification of strike-off action in London Gazette 07 July 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 11 August 2008
RESOLUTIONS - N/A 25 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
123 - Notice of increase in nominal capital 25 April 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 25 March 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
AA - Annual Accounts 09 January 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 16 November 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 06 April 2000
AA - Annual Accounts 01 February 2000
AA - Annual Accounts 10 April 1999
363s - Annual Return 10 April 1999
363a - Annual Return 14 May 1998
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
287 - Change in situation or address of Registered Office 21 March 1997
NEWINC - New incorporation documents 07 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.