Download leads from Nexok and grow your business. Find out more

Number 3 Ethelred Road, Westgate Limited

Documents

Total Documents124
Total Pages366

Filing History

29 November 2020Accounts for a dormant company made up to 28 February 2020
15 March 2020Confirmation statement made on 5 February 2020 with no updates
22 November 2019Accounts for a dormant company made up to 28 February 2019
11 February 2019Confirmation statement made on 5 February 2019 with no updates
25 October 2018Accounts for a dormant company made up to 28 February 2018
5 February 2018Confirmation statement made on 5 February 2018 with no updates
29 October 2017Accounts for a dormant company made up to 28 February 2017
29 October 2017Accounts for a dormant company made up to 28 February 2017
15 February 2017Confirmation statement made on 5 February 2017 with updates
15 February 2017Appointment of Mr Ashley Stephen, Mark Dunning as a director on 3 February 2017
15 February 2017Confirmation statement made on 5 February 2017 with updates
15 February 2017Appointment of Mr Ashley Stephen, Mark Dunning as a director on 3 February 2017
5 February 2017Appointment of Mr Richard Batchelder as a secretary on 5 February 2017
5 February 2017Appointment of Mr Richard Batchelder as a secretary on 5 February 2017
26 January 2017Termination of appointment of Stuart James Jupp as a secretary on 4 January 2017
26 January 2017Termination of appointment of Stuart James Jupp as a secretary on 4 January 2017
26 January 2017Termination of appointment of Stuart James Jupp as a director on 4 January 2017
26 January 2017Registered office address changed from 3 Ethelred Road Westgate-on-Sea CT8 8SJ England to 3 No 3 Ethelred Road Westgate on Sea Ethelred Road Westgate-on-Sea CT8 8SJ on 26 January 2017
26 January 2017Registered office address changed from 3 Hill Drive Eastry Sandwich Kent CT13 0DU to 3 Ethelred Road Westgate-on-Sea CT8 8SJ on 26 January 2017
26 January 2017Registered office address changed from 3 Hill Drive Eastry Sandwich Kent CT13 0DU to 3 Ethelred Road Westgate-on-Sea CT8 8SJ on 26 January 2017
26 January 2017Registered office address changed from 3 Ethelred Road Westgate-on-Sea CT8 8SJ England to 3 No 3 Ethelred Road Westgate on Sea Ethelred Road Westgate-on-Sea CT8 8SJ on 26 January 2017
26 January 2017Termination of appointment of Stuart James Jupp as a director on 4 January 2017
29 November 2016Accounts for a dormant company made up to 28 February 2016
29 November 2016Accounts for a dormant company made up to 28 February 2016
18 July 2016Appointment of Mr Stuart James Jupp as a director on 18 July 2016
18 July 2016Appointment of Mr Stuart James Jupp as a director on 18 July 2016
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4
29 November 2015Accounts for a dormant company made up to 28 February 2015
29 November 2015Accounts for a dormant company made up to 28 February 2015
1 March 2015Director's details changed for Ms Jennifer Anne Jupp on 1 February 2015
1 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 4
1 March 2015Director's details changed for Ms Jennifer Anne Jupp on 1 February 2015
1 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 4
1 March 2015Director's details changed for Ms Jennifer Anne Jupp on 1 February 2015
1 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 4
11 November 2014Accounts for a dormant company made up to 28 February 2014
11 November 2014Accounts for a dormant company made up to 28 February 2014
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 4
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 4
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 4
26 November 2013Accounts for a dormant company made up to 28 February 2013
26 November 2013Accounts for a dormant company made up to 28 February 2013
23 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
23 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
23 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
12 November 2012Accounts for a dormant company made up to 28 February 2012
12 November 2012Accounts for a dormant company made up to 28 February 2012
5 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
5 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
5 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
30 October 2011Accounts for a dormant company made up to 28 February 2011
30 October 2011Accounts for a dormant company made up to 28 February 2011
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
12 October 2010Accounts for a dormant company made up to 28 February 2010
12 October 2010Accounts for a dormant company made up to 28 February 2010
6 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
6 February 2010Director's details changed for Ms Jennifer Anne Jupp on 6 February 2010
6 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
6 February 2010Director's details changed for Richard Batchelder on 6 February 2010
6 February 2010Director's details changed for Ms Jennifer Anne Jupp on 6 February 2010
6 February 2010Director's details changed for Mr Michael Hemingway on 6 February 2010
6 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
6 February 2010Director's details changed for Mr Michael Hemingway on 6 February 2010
6 February 2010Director's details changed for Ms Jennifer Anne Jupp on 6 February 2010
6 February 2010Director's details changed for Richard Batchelder on 6 February 2010
6 February 2010Director's details changed for Mr Michael Hemingway on 6 February 2010
6 February 2010Director's details changed for Richard Batchelder on 6 February 2010
30 March 2009Accounts for a dormant company made up to 28 February 2009
30 March 2009Accounts for a dormant company made up to 28 February 2009
13 February 2009Location of register of members
13 February 2009Location of debenture register
13 February 2009Director appointed mr michael hemingway
13 February 2009Registered office changed on 13/02/2009 from 3 ethelred road westgate kent CT8 8SJ
13 February 2009Location of register of members
13 February 2009Director appointed mr michael hemingway
13 February 2009Registered office changed on 13/02/2009 from 3 ethelred road westgate kent CT8 8SJ
13 February 2009Return made up to 05/02/09; full list of members
13 February 2009Return made up to 05/02/09; full list of members
13 February 2009Location of debenture register
6 March 2008Director's change of particulars / jennifer jupp / 26/02/2008
6 March 2008Director's change of particulars / jennifer jupp / 26/02/2008
6 March 2008Secretary's change of particulars / stuart jupp / 01/01/2008
6 March 2008Return made up to 05/02/08; full list of members
6 March 2008Accounts for a dormant company made up to 28 February 2008
6 March 2008Secretary's change of particulars / stuart jupp / 01/01/2008
6 March 2008Return made up to 05/02/08; full list of members
6 March 2008Accounts for a dormant company made up to 28 February 2008
28 January 2008Accounts for a dormant company made up to 28 February 2007
28 January 2008Accounts for a dormant company made up to 28 February 2007
5 April 2007Return made up to 05/02/07; full list of members
5 April 2007Return made up to 05/02/07; full list of members
14 December 2006Accounts for a dormant company made up to 28 February 2006
14 December 2006Accounts for a dormant company made up to 28 February 2006
13 February 2006Director resigned
13 February 2006Return made up to 05/02/06; full list of members
13 February 2006Director resigned
13 February 2006Return made up to 05/02/06; full list of members
4 January 2006Accounts for a dormant company made up to 28 February 2005
4 January 2006Accounts for a dormant company made up to 28 February 2005
2 March 2005Return made up to 05/02/05; full list of members
2 March 2005Return made up to 05/02/05; full list of members
13 December 2004Secretary resigned
13 December 2004Secretary resigned
13 December 2004New secretary appointed
13 December 2004New secretary appointed
26 November 2004Accounts for a dormant company made up to 29 February 2004
26 November 2004Accounts for a dormant company made up to 29 February 2004
8 June 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
8 June 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
7 March 2003Director resigned
7 March 2003Secretary resigned
7 March 2003New secretary appointed;new director appointed
7 March 2003New director appointed
7 March 2003Director resigned
7 March 2003New director appointed
7 March 2003Secretary resigned
7 March 2003New secretary appointed;new director appointed
7 March 2003New director appointed
7 March 2003New director appointed
5 February 2003Incorporation
5 February 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed