About

Registered Number: 04805620
Date of Incorporation: 20/06/2003 (21 years ago)
Company Status: Active
Registered Address: 54 Percy Road, Pocklington, York, East Yorkshire, YO42 2LX

 

Westmoreland Builders Ltd was established in 2003. The companies directors are listed as Anderson, Cheryl, Westmoreland, Ben, Westmoreland, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTMORELAND, Ben 01 November 2010 - 1
WESTMORELAND, David 22 June 2003 12 November 2011 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Cheryl 22 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 18 July 2012
TM01 - Termination of appointment of director 17 July 2012
AD01 - Change of registered office address 16 May 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AA - Annual Accounts 18 January 2011
AP01 - Appointment of director 22 December 2010
SH01 - Return of Allotment of shares 22 December 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 01 July 2004
287 - Change in situation or address of Registered Office 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
NEWINC - New incorporation documents 20 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.