Established in 1986, Westgrove Projects Ltd are based in Devon, it has a status of "Active". There are 6 directors listed as Browne, Andrew Edward, Gregory, Simon Hugh, Baker, Michael Tweedie, Baker, Pamela Rosina, Pyne, Keith Alfred Charles, Slaney, Andrew Kevin for the company. Currently we aren't aware of the number of employees at the Westgrove Projects Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWNE, Andrew Edward | 06 March 2013 | - | 1 |
GREGORY, Simon Hugh | 01 August 2012 | - | 1 |
BAKER, Michael Tweedie | N/A | 31 March 1997 | 1 |
BAKER, Pamela Rosina | N/A | 31 May 2014 | 1 |
PYNE, Keith Alfred Charles | N/A | 31 December 2016 | 1 |
SLANEY, Andrew Kevin | 01 August 2003 | 09 May 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 13 October 2020 | |
DS01 - Striking off application by a company | 02 October 2020 | |
CS01 - N/A | 15 July 2020 | |
AA - Annual Accounts | 15 October 2019 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 08 February 2018 | |
CS01 - N/A | 18 July 2017 | |
TM01 - Termination of appointment of director | 13 January 2017 | |
AA - Annual Accounts | 09 January 2017 | |
CS01 - N/A | 22 July 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 17 July 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AR01 - Annual Return | 30 July 2014 | |
TM01 - Termination of appointment of director | 23 July 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 17 July 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 March 2013 | |
AP01 - Appointment of director | 06 March 2013 | |
TM02 - Termination of appointment of secretary | 18 February 2013 | |
AP04 - Appointment of corporate secretary | 18 February 2013 | |
AD01 - Change of registered office address | 18 February 2013 | |
AA - Annual Accounts | 02 December 2012 | |
AP01 - Appointment of director | 01 August 2012 | |
AR01 - Annual Return | 01 August 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 04 August 2011 | |
AA01 - Change of accounting reference date | 10 May 2011 | |
AA - Annual Accounts | 18 January 2011 | |
AR01 - Annual Return | 25 September 2010 | |
CH01 - Change of particulars for director | 25 September 2010 | |
CH01 - Change of particulars for director | 25 September 2010 | |
CH03 - Change of particulars for secretary | 25 September 2010 | |
AA01 - Change of accounting reference date | 04 August 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 07 August 2009 | |
AA - Annual Accounts | 01 December 2008 | |
363a - Annual Return | 21 July 2008 | |
AA - Annual Accounts | 18 October 2007 | |
363a - Annual Return | 27 July 2007 | |
288b - Notice of resignation of directors or secretaries | 23 May 2007 | |
AA - Annual Accounts | 22 December 2006 | |
363a - Annual Return | 03 August 2006 | |
AA - Annual Accounts | 15 November 2005 | |
363s - Annual Return | 11 August 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 13 August 2004 | |
288b - Notice of resignation of directors or secretaries | 07 April 2004 | |
AA - Annual Accounts | 18 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 October 2003 | |
288a - Notice of appointment of directors or secretaries | 11 September 2003 | |
363s - Annual Return | 25 July 2003 | |
AA - Annual Accounts | 20 December 2002 | |
363s - Annual Return | 14 August 2002 | |
395 - Particulars of a mortgage or charge | 18 January 2002 | |
AA - Annual Accounts | 18 January 2002 | |
363s - Annual Return | 10 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 2001 | |
AA - Annual Accounts | 01 February 2001 | |
363s - Annual Return | 02 August 2000 | |
AA - Annual Accounts | 11 January 2000 | |
363s - Annual Return | 16 August 1999 | |
288a - Notice of appointment of directors or secretaries | 25 May 1999 | |
AA - Annual Accounts | 02 February 1999 | |
363s - Annual Return | 26 July 1998 | |
AA - Annual Accounts | 06 January 1998 | |
363s - Annual Return | 11 August 1997 | |
395 - Particulars of a mortgage or charge | 05 July 1997 | |
395 - Particulars of a mortgage or charge | 04 June 1997 | |
288b - Notice of resignation of directors or secretaries | 08 April 1997 | |
AA - Annual Accounts | 03 February 1997 | |
363s - Annual Return | 14 August 1996 | |
AA - Annual Accounts | 01 February 1996 | |
363s - Annual Return | 14 August 1995 | |
395 - Particulars of a mortgage or charge | 09 December 1994 | |
AA - Annual Accounts | 22 November 1994 | |
363s - Annual Return | 04 September 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 May 1994 | |
395 - Particulars of a mortgage or charge | 01 March 1994 | |
395 - Particulars of a mortgage or charge | 05 January 1994 | |
AA - Annual Accounts | 30 November 1993 | |
395 - Particulars of a mortgage or charge | 19 November 1993 | |
363s - Annual Return | 13 September 1993 | |
RESOLUTIONS - N/A | 24 February 1993 | |
AA - Annual Accounts | 05 February 1993 | |
395 - Particulars of a mortgage or charge | 15 September 1992 | |
363s - Annual Return | 26 August 1992 | |
169 - Return by a company purchasing its own shares | 28 May 1992 | |
AA - Annual Accounts | 29 April 1992 | |
RESOLUTIONS - N/A | 15 April 1992 | |
395 - Particulars of a mortgage or charge | 22 February 1992 | |
363b - Annual Return | 16 August 1991 | |
AA - Annual Accounts | 19 July 1991 | |
363a - Annual Return | 05 March 1991 | |
395 - Particulars of a mortgage or charge | 06 November 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 1990 | |
AA - Annual Accounts | 30 August 1990 | |
363 - Annual Return | 04 May 1990 | |
288 - N/A | 25 April 1990 | |
288 - N/A | 25 April 1990 | |
395 - Particulars of a mortgage or charge | 14 March 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 1990 | |
395 - Particulars of a mortgage or charge | 04 April 1989 | |
AA - Annual Accounts | 03 April 1989 | |
363 - Annual Return | 03 April 1989 | |
PUC 2 - N/A | 26 September 1988 | |
395 - Particulars of a mortgage or charge | 07 April 1988 | |
PUC 2 - N/A | 10 March 1988 | |
AA - Annual Accounts | 12 February 1988 | |
363 - Annual Return | 12 February 1988 | |
395 - Particulars of a mortgage or charge | 04 November 1987 | |
395 - Particulars of a mortgage or charge | 12 October 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 1987 | |
395 - Particulars of a mortgage or charge | 22 July 1987 | |
395 - Particulars of a mortgage or charge | 26 November 1986 | |
NEWINC - New incorporation documents | 11 March 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 January 2002 | Fully Satisfied |
N/A |
Mortgage deed | 01 July 1997 | Fully Satisfied |
N/A |
Legal charge | 30 May 1997 | Fully Satisfied |
N/A |
Legal mortgage | 01 December 1994 | Fully Satisfied |
N/A |
Legal mortgage | 18 February 1994 | Fully Satisfied |
N/A |
Further legal charge and mortgage | 21 December 1993 | Fully Satisfied |
N/A |
Deed of further security | 11 November 1993 | Fully Satisfied |
N/A |
Further charge and mortgage | 14 September 1992 | Fully Satisfied |
N/A |
Mortgage deed | 21 February 1992 | Fully Satisfied |
N/A |
Further charge and mortgage | 22 October 1990 | Fully Satisfied |
N/A |
Further charge and mortgage | 12 March 1990 | Fully Satisfied |
N/A |
Legal charge | 23 March 1989 | Fully Satisfied |
N/A |
Legal charge and mortgage | 05 April 1988 | Fully Satisfied |
N/A |
Legal mortgage | 30 October 1987 | Fully Satisfied |
N/A |
Legal mortgage | 07 October 1987 | Fully Satisfied |
N/A |
Legal mortgage | 16 July 1987 | Fully Satisfied |
N/A |
Legal charge | 21 November 1986 | Fully Satisfied |
N/A |
Legal charge | 10 April 1986 | Fully Satisfied |
N/A |