About

Registered Number: 04608593
Date of Incorporation: 04/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 93-97 Saltergate, Chesterfield, Derbyshire, S40 1LA

 

Westville Contractors Ltd was established in 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. Westville Contractors Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Stephen Peter 04 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HALL, Melanie 04 December 2002 - 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
CS01 - N/A 12 December 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 10 July 2008
363s - Annual Return 27 December 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 07 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2004
363s - Annual Return 08 January 2004
225 - Change of Accounting Reference Date 19 May 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
NEWINC - New incorporation documents 04 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.