This company is commonly known as West Country Cottages Ltd. The company was founded 25 years ago and was given the registration number 03741255. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 99999 - Dormant Company.
Name | : | WEST COUNTRY COTTAGES LTD |
---|---|---|
Company Number | : | 03741255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Secretary | 29 August 2017 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 08 June 2017 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 08 June 2017 | Active |
3, Huntacott Way, Torquay, TQ2 7RL | Secretary | 01 December 2004 | Active |
Heathfield, Victoria Road, Brixham, TQ5 9AR | Secretary | 25 March 1999 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 25 March 1999 | Active |
The Chapel, Mill Street, Chagford, Newton Abbot, United Kingdom, TQ13 8AW | Director | 27 August 2013 | Active |
One, St Peter's Square, Manchester, United Kingdom, M2 3DE | Director | 21 July 2014 | Active |
The Chapel, Mill Street, Chagford, Newton Abbot, United Kingdom, TQ13 8AW | Director | 27 August 2013 | Active |
One, St Peter's Square, Manchester, United Kingdom, M2 3DE | Director | 21 July 2014 | Active |
West Country Cottage, S, Dainton Manor Estate Dainton, Newton Abbot, United Kingdom, TQ12 5TZ | Director | 25 March 1999 | Active |
West Country Cottages, Dainton Manor Estate, Dainton, Newton Abbot, TQ12 5TZ | Director | 25 March 1999 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 25 March 1999 | Active |
Helpful Holidays Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Officers | Change person director company with change date. | Download |
2023-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-04 | Officers | Change person secretary company with change date. | Download |
2020-07-24 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Capital | Legacy. | Download |
2018-03-21 | Capital | Capital statement capital company with date currency figure. | Download |
2018-03-21 | Insolvency | Legacy. | Download |
2018-03-21 | Resolution | Resolution. | Download |
2018-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.