WEST OF ENGLAND LAND (STOKE-SUB-HAMDON) LIMITED - STOKE-SUB-HAMDON


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

Description Filing date
Gazette. Gazette dissolved compulsory. 2021-03-23 View Report
Gazette. Gazette notice compulsory. 2020-12-01 View Report
Officers. Change date: 2019-12-01. Officer name: Mr David Leonard Brittain. 2019-12-09 View Report
Persons with significant control. Change date: 2019-12-01. Psc name: Mr David Leonard Brittain. 2019-12-09 View Report
Address. Old address: Unit 1 3 Hamdon House North Street Stoke-Sub-Hamdon Somerset TA14 6QP. Change date: 2019-12-09. New address: 23 Brocks Mount Stoke-Sub-Hamdon Somerset TA14 6PJ. 2019-12-09 View Report
Accounts. Accounts type micro entity. 2019-09-29 View Report
Confirmation statement. Statement with no updates. 2019-07-31 View Report
Accounts. Accounts type micro entity. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-07-27 View Report
Officers. Change date: 2017-11-07. Officer name: Mr David Leonard Brittain. 2017-11-16 View Report
Accounts. Accounts type micro entity. 2017-09-28 View Report
Confirmation statement. Statement with no updates. 2017-07-29 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Confirmation statement. Statement with updates. 2016-08-03 View Report
Officers. Officer name: Mr David Leonard Brittain. Change date: 2016-06-01. 2016-06-14 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-08-17 View Report
Accounts. Accounts type total exemption small. 2014-09-27 View Report
Annual return. With made up date full list shareholders. 2014-08-16 View Report
Accounts. Accounts type total exemption small. 2013-09-23 View Report
Annual return. With made up date full list shareholders. 2013-07-22 View Report
Officers. Officer name: Robin Macdonald. 2013-07-22 View Report
Accounts. Accounts type total exemption small. 2013-03-26 View Report
Gazette. Gazette filings brought up to date. 2012-12-11 View Report
Annual return. With made up date full list shareholders. 2012-12-10 View Report
Gazette. Gazette notice compulsary. 2012-11-13 View Report
Gazette. Gazette filings brought up to date. 2012-01-11 View Report
Gazette. Gazette notice compulsary. 2012-01-10 View Report
Accounts. Accounts type total exemption small. 2012-01-08 View Report
Annual return. With made up date full list shareholders. 2011-10-01 View Report
Address. Change date: 2011-05-31. Old address: , 2 Lancaster House, Somerton, Somerset, TA11 7PR. 2011-05-31 View Report
Annual return. With made up date full list shareholders. 2010-10-12 View Report
Accounts. Accounts type total exemption small. 2010-09-30 View Report
Accounts. Accounts type total exemption small. 2010-06-17 View Report
Annual return. Legacy. 2009-09-28 View Report
Address. Description: Location of debenture register. 2009-09-28 View Report
Address. Description: Location of register of members. 2009-09-28 View Report
Accounts. Accounts type total exemption small. 2009-03-23 View Report
Annual return. Legacy. 2009-02-16 View Report
Address. Description: Location of register of members. 2009-02-16 View Report
Address. Description: Location of debenture register. 2009-02-13 View Report
Officers. Description: Director's change of particulars / david brittain / 19/07/2008. 2009-02-13 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2008-07-14 View Report
Accounts. Accounts type total exemption small. 2008-01-08 View Report
Mortgage. Description: Particulars of mortgage/charge. 2008-01-02 View Report
Annual return. Legacy. 2007-08-28 View Report
Accounts. Accounts type small. 2007-06-03 View Report
Address. Description: Registered office changed on 08/11/06 from: 2 lancaster house, somerton, somerset TA11 7YU. 2006-11-08 View Report
Annual return. Legacy. 2006-08-16 View Report
Accounts. Accounts type small. 2006-02-05 View Report