About

Registered Number: 03144957
Date of Incorporation: 11/01/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Westmoreland Civil Engineering Ltd Pitman Road, Denaby, Doncaster, South Yorkshire, DN12 4LJ

 

Having been setup in 1996, Westmoreland Civil Engineering Ltd has its registered office in Doncaster, South Yorkshire. Currently we aren't aware of the number of employees at the the business. The companies director is listed as Dobb, Allen Stuart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBB, Allen Stuart 11 January 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
PSC02 - N/A 17 February 2020
PSC01 - N/A 17 February 2020
PSC01 - N/A 17 February 2020
PSC09 - N/A 17 February 2020
RP04CS01 - N/A 14 February 2020
CS01 - N/A 17 January 2020
MR04 - N/A 10 July 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 12 March 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 14 January 2014
MR04 - N/A 17 August 2013
MR04 - N/A 17 August 2013
MR04 - N/A 17 August 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 18 January 2011
AD01 - Change of registered office address 18 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 05 August 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 05 August 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 05 August 2010
MG01 - Particulars of a mortgage or charge 30 July 2010
MG01 - Particulars of a mortgage or charge 30 July 2010
MG01 - Particulars of a mortgage or charge 18 June 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 20 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 13 August 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 18 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2007
395 - Particulars of a mortgage or charge 03 December 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 15 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2006
395 - Particulars of a mortgage or charge 27 June 2006
395 - Particulars of a mortgage or charge 27 June 2006
395 - Particulars of a mortgage or charge 12 May 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 30 March 2005
395 - Particulars of a mortgage or charge 09 November 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 27 April 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 10 January 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 24 March 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 19 January 1998
395 - Particulars of a mortgage or charge 16 July 1997
AA - Annual Accounts 11 April 1997
225 - Change of Accounting Reference Date 11 April 1997
363s - Annual Return 13 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 February 1996
288 - N/A 17 January 1996
NEWINC - New incorporation documents 11 January 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 July 2010 Outstanding

N/A

Legal mortgage 28 July 2010 Fully Satisfied

N/A

Debenture 15 June 2010 Outstanding

N/A

Legal charge 29 November 2007 Fully Satisfied

N/A

Legal charge 19 June 2006 Fully Satisfied

N/A

Legal charge 19 June 2006 Fully Satisfied

N/A

Debenture 09 May 2006 Fully Satisfied

N/A

Legal mortgage 08 November 2004 Fully Satisfied

N/A

Debenture 11 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.