About

Registered Number: 02886476
Date of Incorporation: 11/01/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Genting Club Star City, Watson Road, Birmingham, B7 5SA

 

Westcliff Casino Ltd was founded on 11 January 1994 and has its registered office in Birmingham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NESBITT, Carmel 23 February 1999 14 November 2000 1
PERRIN, Nicholas John 13 February 2008 14 October 2011 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
TM01 - Termination of appointment of director 10 March 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 13 September 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 02 October 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 18 September 2017
PSC02 - N/A 07 August 2017
PSC09 - N/A 07 August 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 01 September 2016
AP01 - Appointment of director 19 July 2016
CH01 - Change of particulars for director 26 May 2016
AP01 - Appointment of director 23 March 2016
RESOLUTIONS - N/A 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
CC04 - Statement of companies objects 10 February 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 01 October 2015
MR04 - N/A 31 October 2014
CH03 - Change of particulars for secretary 24 October 2014
AR01 - Annual Return 13 October 2014
MR04 - N/A 24 September 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 15 March 2012
AD01 - Change of registered office address 17 January 2012
AD01 - Change of registered office address 29 December 2011
AP01 - Appointment of director 01 December 2011
TM01 - Termination of appointment of director 03 November 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 02 December 2010
AD01 - Change of registered office address 02 December 2010
AA - Annual Accounts 03 June 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 25 October 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 28 October 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 17 October 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 20 October 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
287 - Change in situation or address of Registered Office 06 June 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 05 October 2005
287 - Change in situation or address of Registered Office 16 September 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 01 October 2004
288c - Notice of change of directors or secretaries or in their particulars 01 March 2004
363a - Annual Return 30 December 2003
AA - Annual Accounts 03 November 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
AA - Annual Accounts 21 October 2002
363a - Annual Return 01 October 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
AUD - Auditor's letter of resignation 23 April 2002
AA - Annual Accounts 06 March 2002
363a - Annual Return 29 October 2001
AA - Annual Accounts 03 July 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
363a - Annual Return 18 December 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
AAMD - Amended Accounts 30 March 2000
AA - Annual Accounts 21 January 2000
363a - Annual Return 17 November 1999
AUD - Auditor's letter of resignation 10 September 1999
AUD - Auditor's letter of resignation 20 August 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
363a - Annual Return 26 February 1999
353 - Register of members 26 February 1999
288b - Notice of resignation of directors or secretaries 19 November 1998
AA - Annual Accounts 03 November 1998
CERTNM - Change of name certificate 14 September 1998
363a - Annual Return 31 January 1998
AA - Annual Accounts 02 November 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
363a - Annual Return 07 March 1997
AA - Annual Accounts 16 January 1997
363x - Annual Return 20 February 1996
353 - Register of members 20 February 1996
AA - Annual Accounts 16 November 1995
288 - N/A 15 August 1995
363s - Annual Return 06 March 1995
395 - Particulars of a mortgage or charge 21 July 1994
395 - Particulars of a mortgage or charge 20 July 1994
288 - N/A 29 March 1994
353 - Register of members 13 March 1994
288 - N/A 25 February 1994
288 - N/A 25 February 1994
RESOLUTIONS - N/A 18 February 1994
288 - N/A 18 February 1994
288 - N/A 18 February 1994
288 - N/A 18 February 1994
MEM/ARTS - N/A 18 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 February 1994
287 - Change in situation or address of Registered Office 18 February 1994
CERTNM - Change of name certificate 09 February 1994
NEWINC - New incorporation documents 11 January 1994

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 08 July 1994 Fully Satisfied

N/A

Legal charge 08 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.