About

Registered Number: 04195499
Date of Incorporation: 06/04/2001 (24 years ago)
Company Status: Active
Registered Address: 10 Arley Park, Cotham, Bristol, BS6 5PL

 

Wst Consultancy Ltd was established in 2001, it's status at Companies House is "Active". There are no directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 07 April 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 11 February 2018
CS01 - N/A 09 April 2017
AA - Annual Accounts 20 February 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 25 April 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 29 April 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 30 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 07 May 2004
AAMD - Amended Accounts 03 March 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 31 January 2003
395 - Particulars of a mortgage or charge 12 October 2002
363s - Annual Return 10 May 2002
225 - Change of Accounting Reference Date 03 May 2001
287 - Change in situation or address of Registered Office 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
NEWINC - New incorporation documents 06 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.