This company is commonly known as Westmark (bath) Limited. The company was founded 20 years ago and was given the registration number 04803483. The firm's registered office is in LONDON. You can find them at Chelsea House, West Gate, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | WESTMARK (BATH) LIMITED |
---|---|---|
Company Number | : | 04803483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chelsea House, West Gate, London, W5 1DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seymour Mews House, 26-37 Seymour Mews, London, United Kingdom, W1H 6BN | Corporate Secretary | 18 June 2003 | Active |
Chelsea House, West Gate, London, United Kingdom, W5 1DR | Director | 18 June 2003 | Active |
Seymour Mews House, 26-37 Seymour Mews, London, United Kingdom, W1H 6BN | Director | 24 June 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 18 June 2003 | Active |
Pine House, 38 Northend, Batheaston, Bath, BA1 7ES | Director | 24 June 2003 | Active |
The Manor, Pilton, Shepton Mallet, BA4 4BE | Director | 18 June 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 18 June 2003 | Active |
Blue Coast Capital Properties Limited | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Seymour Mews House, 26-37 Seymour Mews, London, United Kingdom, W1H 6BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Accounts | Accounts with accounts type small. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type small. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type small. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Officers | Change corporate secretary company with change date. | Download |
2021-05-17 | Resolution | Resolution. | Download |
2021-05-14 | Address | Change registered office address company with date old address new address. | Download |
2021-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-11 | Officers | Change person director company with change date. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type small. | Download |
2019-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-28 | Accounts | Accounts with accounts type small. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type full. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Auditors | Auditors resignation company. | Download |
2016-09-13 | Accounts | Accounts with accounts type full. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.