About

Registered Number: 04433162
Date of Incorporation: 08/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: BRAY ACCOUNTANTS, 21 Angel Hill, Tiverton, Devon, EX16 6PE

 

Founded in 2002, Westcountry Golf Academy Ltd has its registered office in Tiverton in Devon, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. Sawyer, Stuart, Canniford, Phyllis, Legassick, Simon, Sawyer, Sonja Yvette are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAWYER, Stuart 08 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CANNIFORD, Phyllis 01 July 2005 30 September 2008 1
LEGASSICK, Simon 21 October 2004 01 July 2005 1
SAWYER, Sonja Yvette 08 May 2002 21 October 2004 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 20 June 2014
CH01 - Change of particulars for director 27 May 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 11 May 2011
TM02 - Termination of appointment of secretary 11 May 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 03 June 2009
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 14 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
225 - Change of Accounting Reference Date 13 May 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 30 May 2007
CERTNM - Change of name certificate 24 January 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 19 June 2006
RESOLUTIONS - N/A 05 January 2006
AA - Annual Accounts 21 December 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 10 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 18 May 2003
RESOLUTIONS - N/A 13 June 2002
RESOLUTIONS - N/A 13 June 2002
RESOLUTIONS - N/A 13 June 2002
RESOLUTIONS - N/A 13 June 2002
RESOLUTIONS - N/A 13 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
NEWINC - New incorporation documents 08 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.