Advanced company searchLink opens in new window

WEST COUNTRY BUSINESS SYSTEMS (HOLDINGS) LIMITED

Company number 03387976

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 17 June 2021
13 Nov 2023 PSC05 Change of details for Westleigh Investments Limited as a person with significant control on 24 March 2021
13 Nov 2023 PSC02 Notification of Westleigh Investments Limited as a person with significant control on 6 April 2016
13 Nov 2023 PSC07 Cessation of Westleigh Investments Holdings Ltd as a person with significant control on 1 January 2017
20 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
25 Nov 2022 AA Full accounts made up to 31 August 2022
09 Nov 2022 AP01 Appointment of Mr Stephen Bilboe as a director on 9 November 2022
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
20 Jan 2022 AD01 Registered office address changed from Landmark House Wirrall Park Road Glastonbury Somerset BA6 9FR England to Unit 1 Landmark House Wirrall Park Road Glastonbury BA6 9FR on 20 January 2022
20 Jan 2022 AA Full accounts made up to 31 August 2021
05 Oct 2021 TM01 Termination of appointment of Emma Louise Goodwin as a director on 1 October 2021
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 28/11/2023
17 Apr 2021 AA Full accounts made up to 31 August 2020
18 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
02 Dec 2019 AA Full accounts made up to 31 August 2019
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
21 Mar 2019 AA Full accounts made up to 31 August 2018
08 Jan 2019 CH01 Director's details changed for Mr Charles Giles Clarke on 8 January 2019
17 Aug 2018 TM01 Termination of appointment of Ian Lawrence Hunter as a director on 10 August 2018
20 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
16 May 2018 AA Full accounts made up to 31 August 2017
21 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
05 Jun 2017 AA Full accounts made up to 31 August 2016
09 Feb 2017 AP01 Appointment of Mrs Emma Louise Goodwin as a director on 4 January 2017
09 Nov 2016 AP03 Appointment of Mr William Brian James as a secretary on 20 October 2016