About

Registered Number: 04066774
Date of Incorporation: 07/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Woodend Farmhouse, Woodend, Medmenham, Marlow, Buckinghamshire, SL7 2HW

 

Zita West Products Ltd was registered on 07 September 2000 and has its registered office in Buckinghamshire, 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 business. The companies directors are Wessex, Sophie Helen, Countess, Reynolds, Jeujade.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESSEX, Sophie Helen, Countess 18 October 2000 - 1
REYNOLDS, Jeujade 07 September 2000 30 January 2002 1

Filing History

Document Type Date
PSC04 - N/A 05 August 2020
PSC04 - N/A 05 August 2020
CH01 - Change of particulars for director 05 August 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 03 October 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
287 - Change in situation or address of Registered Office 09 August 2002
288c - Notice of change of directors or secretaries or in their particulars 04 August 2002
AA - Annual Accounts 04 August 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
353 - Register of members 04 December 2001
363s - Annual Return 27 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
RESOLUTIONS - N/A 24 October 2000
RESOLUTIONS - N/A 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 October 2000
287 - Change in situation or address of Registered Office 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
NEWINC - New incorporation documents 07 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.