WESTGROVE PROJECTS LIMITED - EXETER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2020-07-15 View Report
Accounts. Accounts type total exemption full. 2019-10-15 View Report
Confirmation statement. Statement with updates. 2019-07-15 View Report
Accounts. Accounts type total exemption full. 2018-12-21 View Report
Confirmation statement. Statement with updates. 2018-07-23 View Report
Accounts. Accounts type total exemption full. 2018-02-08 View Report
Confirmation statement. Statement with updates. 2017-07-18 View Report
Officers. Officer name: Keith Alfred Charles Pyne. Termination date: 2016-12-31. 2017-01-13 View Report
Accounts. Accounts type total exemption small. 2017-01-09 View Report
Confirmation statement. Statement with updates. 2016-07-22 View Report
Accounts. Accounts type total exemption small. 2015-12-21 View Report
Annual return. With made up date full list shareholders. 2015-07-17 View Report
Accounts. Accounts type small. 2014-12-29 View Report
Annual return. With made up date full list shareholders. 2014-07-30 View Report
Officers. Officer name: Pamela Rosina Baker. Termination date: 2014-05-31. 2014-07-23 View Report
Accounts. Accounts type small. 2013-09-27 View Report
Annual return. With made up date full list shareholders. 2013-07-17 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18. 2013-03-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16. 2013-03-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13. 2013-03-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12. 2013-03-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11. 2013-03-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9. 2013-03-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8. 2013-03-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6. 2013-03-19 View Report
Officers. Officer name: Mr Andrew Edward Browne. 2013-03-06 View Report
Officers. Officer name: Pamela Baker. 2013-02-18 View Report
Officers. Officer name: Foot Anstey Secretarial Limited. 2013-02-18 View Report
Address. Change date: 2013-02-18. Old address: Baring House 6 Baring Crescent Exeter Devon EX1 1TL. 2013-02-18 View Report
Accounts. Accounts type small. 2012-12-02 View Report
Officers. Officer name: Mr Simon Hugh Gregory. 2012-08-01 View Report
Annual return. With made up date full list shareholders. 2012-08-01 View Report
Accounts. Accounts type small. 2011-12-29 View Report
Annual return. With made up date full list shareholders. 2011-08-04 View Report
Accounts. Change account reference date company previous shortened. 2011-05-10 View Report
Accounts. Accounts type small. 2011-01-18 View Report
Annual return. With made up date full list shareholders. 2010-09-25 View Report
Officers. Officer name: Mrs Pamela Rosina Baker. Change date: 2010-07-15. 2010-09-25 View Report
Officers. Officer name: Mr Keith Alfred Charles Pyne. Change date: 2010-07-15. 2010-09-25 View Report
Officers. Officer name: Mrs Pamela Rosina Baker. Change date: 2010-07-15. 2010-09-25 View Report
Accounts. Change account reference date company previous extended. 2010-08-04 View Report
Accounts. Accounts type full. 2009-10-31 View Report
Annual return. Legacy. 2009-08-07 View Report
Accounts. Accounts type full. 2008-12-01 View Report
Annual return. Legacy. 2008-07-21 View Report
Accounts. Accounts type full. 2007-10-18 View Report
Annual return. Legacy. 2007-07-27 View Report
Officers. Description: Director resigned. 2007-05-23 View Report
Accounts. Accounts type full. 2006-12-22 View Report
Annual return. Legacy. 2006-08-03 View Report