About

Registered Number: 04568025
Date of Incorporation: 21/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 2 Barnfield Crescent, Exeter, Devon, EX1 1QT

 

Westcountry Payroll Ltd was registered on 21 October 2002 and has its registered office in Devon, it's status at Companies House is "Active". The companies directors are listed as Carne, Penelope Muriel, Cann, Marie, Bamber, Margaret Helen, Carne, Penelope Muriel, Powell, Ian Edward, Powell, Ruth Christine. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANN, Marie 06 April 2017 - 1
BAMBER, Margaret Helen 01 July 2013 05 May 2015 1
CARNE, Penelope Muriel 01 July 2013 19 June 2015 1
POWELL, Ian Edward 07 November 2002 05 May 2015 1
POWELL, Ruth Christine 01 July 2013 05 May 2015 1
Secretary Name Appointed Resigned Total Appointments
CARNE, Penelope Muriel 19 June 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 29 June 2018
CH01 - Change of particulars for director 04 December 2017
CH01 - Change of particulars for director 04 December 2017
CS01 - N/A 06 November 2017
CH01 - Change of particulars for director 04 July 2017
AA - Annual Accounts 26 June 2017
AP01 - Appointment of director 10 April 2017
AP01 - Appointment of director 10 April 2017
AP01 - Appointment of director 10 April 2017
AP01 - Appointment of director 10 April 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 17 November 2015
AD04 - Change of location of company records to the registered office 17 November 2015
RESOLUTIONS - N/A 23 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 23 June 2015
SH01 - Return of Allotment of shares 23 June 2015
CC04 - Statement of companies objects 23 June 2015
AP01 - Appointment of director 19 June 2015
AP01 - Appointment of director 19 June 2015
AP03 - Appointment of secretary 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
TM02 - Termination of appointment of secretary 19 June 2015
AA - Annual Accounts 17 June 2015
RESOLUTIONS - N/A 16 June 2015
SH03 - Return of purchase of own shares 16 June 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 16 December 2013
CH01 - Change of particulars for director 16 December 2013
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH03 - Change of particulars for secretary 17 January 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 05 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AP01 - Appointment of director 10 November 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 21 January 2009
169 - Return by a company purchasing its own shares 15 July 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 12 October 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 07 October 2004
363s - Annual Return 25 November 2003
225 - Change of Accounting Reference Date 25 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
NEWINC - New incorporation documents 21 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.