This company is commonly known as Westcoast Pvt Ltd. The company was founded 8 years ago and was given the registration number 09879641. The firm's registered office is in BATH. You can find them at 6 The Orchard, Westfield Park South, Bath, . This company's SIC code is 86230 - Dental practice activities.
Name | : | WESTCOAST PVT LTD |
---|---|---|
Company Number | : | 09879641 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 The Orchard, Westfield Park South, Bath, England, BA1 3HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Penoakmoor, Lansdown Road, Bath, England, BA1 5TD | Director | 19 November 2015 | Active |
Mrs Archana Sabhlok-Godara | ||
Notified on | : | 29 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Penoakmoor, Lansdown Road, Bath, United Kingdom, BA1 5TD |
Nature of control | : |
|
Mr Ashish Godara | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Penoakmoor, Lansdown Road, Bath, England, BA1 5TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-24 | Officers | Change person director company with change date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-12 | Capital | Capital alter shares subdivision. | Download |
2021-10-12 | Capital | Capital name of class of shares. | Download |
2021-07-22 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.