About

Registered Number: 02953424
Date of Incorporation: 28/07/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 8 North Park Road, Harrogate, HG1 5PG

 

Having been setup in 1994, Westcourt Group Ltd are based in the United Kingdom. The companies director is Hodgson, Timothy Matthew Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HODGSON, Timothy Matthew Joseph 06 July 2010 19 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
AP01 - Appointment of director 15 May 2020
TM02 - Termination of appointment of secretary 21 February 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 22 July 2019
CS01 - N/A 22 July 2019
RESOLUTIONS - N/A 21 November 2018
SH08 - Notice of name or other designation of class of shares 20 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 15 August 2018
MR04 - N/A 14 October 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 26 July 2017
TM02 - Termination of appointment of secretary 23 June 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 31 May 2016
AP04 - Appointment of corporate secretary 03 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 18 July 2014
SH08 - Notice of name or other designation of class of shares 20 March 2014
RESOLUTIONS - N/A 11 March 2014
CC04 - Statement of companies objects 11 March 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 13 August 2013
RP04 - N/A 26 October 2012
AR01 - Annual Return 17 October 2012
AR01 - Annual Return 17 October 2012
AR01 - Annual Return 17 October 2012
RP04 - N/A 17 October 2012
AA - Annual Accounts 27 June 2012
TM01 - Termination of appointment of director 01 December 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 29 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2010
AP03 - Appointment of secretary 06 July 2010
TM02 - Termination of appointment of secretary 06 July 2010
AA - Annual Accounts 03 June 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 23 July 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 23 June 2008
123 - Notice of increase in nominal capital 14 May 2008
SA - Shares agreement 09 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2008
RESOLUTIONS - N/A 07 May 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 29 May 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 04 August 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 06 October 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 26 July 2000
AA - Annual Accounts 12 April 2000
363s - Annual Return 23 July 1999
AA - Annual Accounts 09 May 1999
363s - Annual Return 06 August 1998
AA - Annual Accounts 07 April 1998
AA - Annual Accounts 09 September 1997
363s - Annual Return 08 September 1997
AUD - Auditor's letter of resignation 13 January 1997
363s - Annual Return 08 August 1996
AA - Annual Accounts 24 May 1996
RESOLUTIONS - N/A 19 March 1996
MEM/ARTS - N/A 19 March 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
363s - Annual Return 25 September 1995
SA - Shares agreement 21 March 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 21 March 1995
288 - N/A 29 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 29 September 1994
RESOLUTIONS - N/A 29 September 1994
RESOLUTIONS - N/A 29 September 1994
RESOLUTIONS - N/A 29 September 1994
RESOLUTIONS - N/A 27 September 1994
RESOLUTIONS - N/A 27 September 1994
RESOLUTIONS - N/A 27 September 1994
RESOLUTIONS - N/A 27 September 1994
CERTNM - Change of name certificate 21 September 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1994
123 - Notice of increase in nominal capital 21 September 1994
395 - Particulars of a mortgage or charge 10 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1994
288 - N/A 17 August 1994
288 - N/A 17 August 1994
288 - N/A 17 August 1994
288 - N/A 17 August 1994
288 - N/A 17 August 1994
287 - Change in situation or address of Registered Office 17 August 1994
NEWINC - New incorporation documents 28 July 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 09 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.