About

Registered Number: 03993234
Date of Incorporation: 10/05/2000 (24 years ago)
Company Status: Active
Registered Address: Unit 0 Edison Courtyard, Brunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4LS

 

Based in Corby, Westlands Hydraulic Systems & Repairs Ltd was founded on 10 May 2000, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Goff, Mandy, Jones, David for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, David 12 May 2000 - 1
Secretary Name Appointed Resigned Total Appointments
GOFF, Mandy 12 May 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 03 June 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 30 April 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 21 May 2018
AAMD - Amended Accounts 18 July 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 10 April 2013
TM01 - Termination of appointment of director 08 November 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH03 - Change of particulars for secretary 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 14 May 2009
353 - Register of members 14 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 May 2009
287 - Change in situation or address of Registered Office 14 May 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 18 June 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 03 May 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 07 May 2004
363s - Annual Return 09 May 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 05 June 2001
287 - Change in situation or address of Registered Office 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2000
225 - Change of Accounting Reference Date 26 July 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
NEWINC - New incorporation documents 10 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.