-
WEST COUNTRY GALLERIES LIMITED - Tallford House, 38 Walliscote Road, Weston-Super-Mare, North Somerset, United Kingdom
Company Information
- Company registration number
- 06239115
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Tallford House
- 38 Walliscote Road
- Weston-Super-Mare
- North Somerset
- BS23 1LP
- United Kingdom Tallford House, 38 Walliscote Road, Weston-Super-Mare, North Somerset, BS23 1LP, United Kingdom UK
Management
- Managing Directors
- OSMAN, Hilary Susan
- OSMAN, Richard Dennis
- Company secretaries
- OSMAN, Richard Dennis
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-05-08
- Age Of Company 2007-05-08 17 years
- SIC/NACE
- 47910
Ownership
- Beneficial Owners
- Mr Richard Dennis Osman
- Mrs Hilary Susan Osman
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-06-30
- Last Date: 2022-09-30
- Last Return Made Up To:
- 2012-05-08
- Annual Return
- Due Date: 2023-05-22
- Last Date: 2022-05-08
-
WEST COUNTRY GALLERIES LIMITED Company Description
- WEST COUNTRY GALLERIES LIMITED is a ltd registered in United Kingdom with the Company reg no 06239115. Its current trading status is "live". It was registered 2007-05-08. It has declared SIC or NACE codes as "47910". It has 2 directors and 1 secretary. The latest accounts are filed up to 2022-09-30. The latest annual return was filed up to 2012-05-08.It can be contacted at Tallford House .
Get WEST COUNTRY GALLERIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: West Country Galleries Limited - Tallford House, 38 Walliscote Road, Weston-Super-Mare, North Somerset, United Kingdom
- 2007-05-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WEST COUNTRY GALLERIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-micro-entity (2023-02-09) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-02-09) - AA
-
notification-of-a-person-with-significant-control (2022-05-17) - PSC01
-
change-to-a-person-with-significant-control (2022-05-17) - PSC04
-
confirmation-statement-with-updates (2022-05-17) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-05-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-01-13) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-21) - CS01
-
change-person-director-company-with-change-date (2020-05-21) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-28) - AD01
-
change-person-secretary-company-with-change-date (2020-05-21) - CH03
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-04-02) - AA
-
accounts-with-accounts-type-total-exemption-full (2019-12-18) - AA
-
confirmation-statement-with-no-updates (2019-05-15) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-17) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-12-22) - AA
-
confirmation-statement-with-updates (2017-05-18) - CS01
-
accounts-with-accounts-type-micro-entity (2017-05-17) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-02) - AR01
-
accounts-with-accounts-type-micro-entity (2016-03-24) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-23) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-23) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-12) - AA
-
change-registered-office-address-company-with-date-old-address (2013-02-08) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-30) - AR01
-
appoint-person-director-company-with-name (2012-05-30) - AP01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-17) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-16) - AA
-
accounts-with-accounts-type-total-exemption-small (2010-12-17) - AA
-
change-person-director-company-with-change-date (2010-05-24) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-24) - AR01
-
appoint-person-director-company-with-name (2010-11-04) - AP01
-
appoint-person-secretary-company-with-name (2010-11-04) - AP03
-
termination-director-company-with-name (2010-05-17) - TM01
-
change-account-reference-date-company-previous-shortened (2010-11-05) - AA01
-
termination-director-company-with-name (2010-11-08) - TM01
-
termination-secretary-company-with-name (2010-11-08) - TM02
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-22) - AA
-
legacy (2009-07-29) - 363a
-
legacy (2009-07-29) - 288c
-
accounts-with-accounts-type-total-exemption-small (2009-02-05) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-29) - 363a
-
legacy (2008-08-29) - 288c
keyboard_arrow_right 2007
-
legacy (2007-05-22) - 225
-
incorporation-company (2007-05-08) - NEWINC