About

Registered Number: 03115365
Date of Incorporation: 18/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Chiltern View Nursery, Wendover Road Weston Turville, Aylesbury, Buckinghamshire, HP22 5GX

 

Westside Land Ltd was founded on 18 October 1995, it's status is listed as "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BONE, Deborah 18 October 1995 10 April 1997 1
SMITH, Lee Antony 11 September 2003 15 November 2016 1
SMITH, Raymond Anthony James 10 April 1997 04 February 2000 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 June 2020
AA - Annual Accounts 13 March 2020
AP01 - Appointment of director 18 November 2019
AAMD - Amended Accounts 25 October 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 20 December 2016
TM02 - Termination of appointment of secretary 24 November 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 14 August 2015
MR04 - N/A 22 July 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 09 September 2013
MR05 - N/A 25 May 2013
AR01 - Annual Return 08 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 July 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 07 December 2009
395 - Particulars of a mortgage or charge 12 September 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 20 August 2008
363s - Annual Return 10 December 2007
AA - Annual Accounts 05 October 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 21 September 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 10 October 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 21 October 2004
363s - Annual Return 13 November 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
AA - Annual Accounts 13 August 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 13 August 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 23 October 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
363s - Annual Return 10 February 2000
288c - Notice of change of directors or secretaries or in their particulars 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 07 October 1998
287 - Change in situation or address of Registered Office 22 September 1998
RESOLUTIONS - N/A 29 October 1997
AA - Annual Accounts 29 October 1997
363s - Annual Return 23 October 1997
395 - Particulars of a mortgage or charge 24 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
287 - Change in situation or address of Registered Office 17 April 1997
363s - Annual Return 23 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1996
288 - N/A 12 December 1995
288 - N/A 12 December 1995
287 - Change in situation or address of Registered Office 12 December 1995
288 - N/A 12 December 1995
288 - N/A 12 December 1995
NEWINC - New incorporation documents 18 October 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 September 2009 Fully Satisfied

N/A

Legal charge 09 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.