About

Registered Number: 04718114
Date of Incorporation: 01/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2 Mead Court Cooper Road, Thornbury, Bristol, BS35 3UW,

 

Having been setup in 2003, Westcountry Storage Equipment Ltd are based in Bristol. The company has no directors listed at Companies House. We do not know the number of employees at Westcountry Storage Equipment Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 17 April 2020
TM01 - Termination of appointment of director 17 April 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 16 April 2018
SH01 - Return of Allotment of shares 14 September 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 15 July 2016
AP01 - Appointment of director 12 May 2016
AP01 - Appointment of director 12 May 2016
SH01 - Return of Allotment of shares 12 May 2016
AR01 - Annual Return 02 April 2016
AD01 - Change of registered office address 02 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 10 April 2015
CH01 - Change of particulars for director 10 April 2015
CH01 - Change of particulars for director 10 April 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 12 April 2013
CH01 - Change of particulars for director 01 October 2012
CH01 - Change of particulars for director 01 October 2012
CH03 - Change of particulars for secretary 01 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 19 April 2010
AD01 - Change of registered office address 01 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 27 July 2007
363a - Annual Return 18 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2006
AA - Annual Accounts 18 October 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 08 November 2005
225 - Change of Accounting Reference Date 19 October 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 21 March 2005
RESOLUTIONS - N/A 18 November 2004
MEM/ARTS - N/A 18 November 2004
363s - Annual Return 28 April 2004
395 - Particulars of a mortgage or charge 04 February 2004
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
287 - Change in situation or address of Registered Office 17 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.