About

Registered Number: 04127968
Date of Incorporation: 19/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 124 Uphill Way, Uphill, Weston-Super-Mare, BS23 4XP,

 

Founded in 2000, Westcountry Groundcare Ltd are based in Weston-Super-Mare, it has a status of "Active". The companies directors are listed as Hodder, Mark Steven, Ball, Colin Lewis, Cooper, Rodney. We don't currently know the number of employees at Westcountry Groundcare Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODDER, Mark Steven 24 November 2006 - 1
BALL, Colin Lewis 19 December 2000 04 April 2009 1
COOPER, Rodney 19 December 2000 28 February 2015 1

Filing History

Document Type Date
CS01 - N/A 31 December 2019
AA - Annual Accounts 18 November 2019
CS01 - N/A 23 December 2018
AA - Annual Accounts 07 November 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 29 November 2017
AD01 - Change of registered office address 02 March 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
TM02 - Termination of appointment of secretary 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
TM02 - Termination of appointment of secretary 13 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 05 January 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 07 September 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 04 December 2008
363s - Annual Return 28 February 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 12 February 2007
AA - Annual Accounts 06 January 2007
RESOLUTIONS - N/A 15 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 25 November 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 28 October 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 08 January 2003
363s - Annual Return 22 January 2002
225 - Change of Accounting Reference Date 01 November 2001
395 - Particulars of a mortgage or charge 24 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
287 - Change in situation or address of Registered Office 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
NEWINC - New incorporation documents 19 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.