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.
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 |
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 |