About

Registered Number: 03622627
Date of Incorporation: 27/08/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 15 Park Road, Banstead, SM7 3BY,

 

Based in Banstead, Westlake Construction Ltd was registered on 27 August 1998, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Westlake Construction Ltd. Dodd, Jack, Dodd, Jack Michael Patrick, Evans, John, Pears, Louise, Scott, James, Stanley, Sean are listed as the directors of Westlake Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODD, Jack Michael Patrick 01 September 2003 - 1
PEARS, Louise 15 March 1999 11 July 2000 1
SCOTT, James 27 August 1998 15 March 1999 1
STANLEY, Sean 11 July 2000 01 September 2003 1
Secretary Name Appointed Resigned Total Appointments
DODD, Jack 30 September 2010 - 1
EVANS, John 27 August 1998 01 October 2010 1

Filing History

Document Type Date
CS01 - N/A 09 August 2020
AA - Annual Accounts 17 April 2020
AD01 - Change of registered office address 17 December 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 14 October 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 09 August 2016
AD01 - Change of registered office address 12 July 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 02 June 2011
TM02 - Termination of appointment of secretary 31 October 2010
AP03 - Appointment of secretary 31 October 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 29 August 2007
287 - Change in situation or address of Registered Office 29 August 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 23 March 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 29 June 2001
395 - Particulars of a mortgage or charge 18 November 2000
363s - Annual Return 07 September 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
AA - Annual Accounts 19 June 2000
DISS40 - Notice of striking-off action discontinued 23 May 2000
363s - Annual Return 23 May 2000
GAZ1 - First notification of strike-off action in London Gazette 29 February 2000
288a - Notice of appointment of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
NEWINC - New incorporation documents 27 August 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 03 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.