About

Registered Number: 05217999
Date of Incorporation: 31/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Unit 6 Ramsden Court, Rotherwas Industrial Estate, Hereford, HR2 6NT,

 

Having been setup in 2004, Western Air Conditioning Services Ltd have registered office in Hereford, it's status is listed as "Active". Webber-james, Timothy Charles, Webber James, Sharon, Yeomans, Katherine Margaret are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBBER-JAMES, Timothy Charles 31 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WEBBER JAMES, Sharon 18 September 2007 01 August 2016 1
YEOMANS, Katherine Margaret 31 August 2004 18 September 2007 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
PSC04 - N/A 07 May 2020
CH01 - Change of particulars for director 07 May 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 17 May 2019
CH01 - Change of particulars for director 17 May 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 16 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 28 June 2017
AD01 - Change of registered office address 09 February 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 13 September 2016
TM02 - Termination of appointment of secretary 01 August 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 26 July 2013
AD01 - Change of registered office address 19 February 2013
AR01 - Annual Return 19 September 2012
AD01 - Change of registered office address 22 August 2012
AA - Annual Accounts 22 August 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2011
CH01 - Change of particulars for director 05 August 2011
AR01 - Annual Return 13 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2010
AA - Annual Accounts 13 July 2010
363a - Annual Return 16 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
AA - Annual Accounts 26 June 2009
AA - Annual Accounts 13 January 2009
225 - Change of Accounting Reference Date 18 December 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 07 April 2008
288a - Notice of appointment of directors or secretaries 28 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
AA - Annual Accounts 01 February 2007
287 - Change in situation or address of Registered Office 18 October 2006
363a - Annual Return 02 October 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 24 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2005
287 - Change in situation or address of Registered Office 16 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
NEWINC - New incorporation documents 31 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.