About

Registered Number: 06377331
Date of Incorporation: 20/09/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ

 

Based in Witham in Essex, Westdrive Colchester Ltd was registered on 20 September 2007, it has a status of "Active". There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 October 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 07 August 2018
AP01 - Appointment of director 24 July 2018
MR01 - N/A 04 June 2018
MR04 - N/A 22 May 2018
MR04 - N/A 22 May 2018
CS01 - N/A 06 November 2017
TM02 - Termination of appointment of secretary 15 August 2017
CH01 - Change of particulars for director 15 August 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 15 October 2015
CH01 - Change of particulars for director 20 August 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 17 April 2014
MR04 - N/A 22 March 2014
MR04 - N/A 22 March 2014
MR01 - N/A 07 March 2014
MR01 - N/A 07 March 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 19 October 2012
AD01 - Change of registered office address 19 October 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 22 February 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 06 November 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 30 March 2009
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2007
225 - Change of Accounting Reference Date 22 October 2007
395 - Particulars of a mortgage or charge 09 October 2007
395 - Particulars of a mortgage or charge 05 October 2007
NEWINC - New incorporation documents 20 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2018 Outstanding

N/A

A registered charge 04 March 2014 Fully Satisfied

N/A

A registered charge 04 March 2014 Fully Satisfied

N/A

Debenture 03 October 2007 Fully Satisfied

N/A

Legal mortgage 03 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.