About

Registered Number: 04724045
Date of Incorporation: 04/04/2003 (22 years ago)
Company Status: Active
Registered Address: 72 Kingsway, Bishop Auckland, County Durham, DL14 7JF

 

Westcott Home Improvements Ltd was registered on 04 April 2003 and has its registered office in Bishop Auckland, County Durham. The companies directors are listed as Fenwick, James Matthew, Greenwell, Andrew William, Bell Fenwick, Kimberley at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENWICK, James Matthew 20 April 2004 - 1
BELL FENWICK, Kimberley 04 April 2003 01 November 2005 1
Secretary Name Appointed Resigned Total Appointments
GREENWELL, Andrew William 17 July 2006 01 January 2012 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 13 December 2012
AD01 - Change of registered office address 18 October 2012
AD01 - Change of registered office address 18 October 2012
DISS40 - Notice of striking-off action discontinued 04 August 2012
AR01 - Annual Return 01 August 2012
CH01 - Change of particulars for director 01 August 2012
CH03 - Change of particulars for secretary 01 August 2012
TM02 - Termination of appointment of secretary 01 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 29 June 2011
AD01 - Change of registered office address 29 June 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 30 January 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 16 May 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 14 February 2007
288a - Notice of appointment of directors or secretaries 07 August 2006
363a - Annual Return 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
287 - Change in situation or address of Registered Office 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
AA - Annual Accounts 04 February 2006
225 - Change of Accounting Reference Date 30 January 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 24 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
CERTNM - Change of name certificate 05 May 2004
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.