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