CITY WEST COUNTRY LIMITED

Register to unlock more data on OkredoRegister

CITY WEST COUNTRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04306194

Incorporation date

17/10/2001

Size

Full

Contacts

Registered address

Registered address

C/O Mercedes Benz Of Exeter, Matford Park Road, Exeter EX2 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2001)
dot icon09/03/2026
Resolutions
dot icon09/03/2026
Memorandum and Articles of Association
dot icon02/01/2026
Termination of appointment of Lee Nash as a director on 2025-12-31
dot icon19/08/2025
Full accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon24/12/2024
Full accounts made up to 2023-12-31
dot icon11/10/2024
Appointment of Mr Gavin Walker as a director on 2024-10-01
dot icon30/06/2024
Termination of appointment of Jacqueline Angelika Vincent as a secretary on 2024-06-30
dot icon30/06/2024
Termination of appointment of Jacqueline Angelika Vincent as a director on 2024-06-30
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon04/01/2024
Full accounts made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon17/12/2022
Appointment of Mr Lee Nash as a director on 2022-12-17
dot icon07/12/2022
Appointment of Mr Luke Yetman as a director on 2022-12-05
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with updates
dot icon12/08/2022
Second filing of Confirmation Statement dated 2022-06-01
dot icon23/06/2022
Appointment of Mrs Jacqueline Angelika Vincent as a director on 2022-06-21
dot icon13/06/2022
Second filing for the notification of Friday Holdings Limited as a person with significant control
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon01/06/2022
Appointment of Mrs Jacqueline Angelika Vincent as a secretary on 2022-05-24
dot icon01/06/2022
Termination of appointment of Michael Anthony Wickins as a secretary on 2022-05-24
dot icon26/04/2022
Notification of Friday Holdings Ltd as a person with significant control on 2021-12-13
dot icon26/04/2022
Notification of Hazelwood Motor Company Ltd as a person with significant control on 2021-12-13
dot icon26/04/2022
Cessation of Kevin Andrew Coppard as a person with significant control on 2021-12-13
dot icon26/04/2022
Cessation of Christopher John Wickins as a person with significant control on 2021-12-13
dot icon26/04/2022
Cessation of Michael Anthony Wickins as a person with significant control on 2021-12-13
dot icon05/10/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon04/10/2021
Director's details changed for Mr Anthony John Wickins on 2021-10-04
dot icon04/10/2021
Director's details changed for Mr Michael Anthony Wickins on 2021-10-04
dot icon04/10/2021
Secretary's details changed for Mr Michael Anthony Wickins on 2021-10-04
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon03/02/2021
Termination of appointment of Gavin Robert Walker as a director on 2020-12-31
dot icon10/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon10/08/2020
Full accounts made up to 2019-12-31
dot icon09/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon13/08/2019
Full accounts made up to 2018-12-31
dot icon05/08/2019
Registration of charge 043061940009, created on 2019-07-26
dot icon03/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon27/06/2018
Full accounts made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon02/06/2017
Full accounts made up to 2016-12-31
dot icon03/10/2016
Confirmation statement made on 2016-09-01 with updates
dot icon10/06/2016
Full accounts made up to 2015-12-31
dot icon08/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon23/06/2015
Full accounts made up to 2014-12-31
dot icon16/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon24/07/2014
Full accounts made up to 2013-12-31
dot icon13/02/2014
Registration of charge 043061940008
dot icon27/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon12/08/2013
Full accounts made up to 2012-12-31
dot icon16/04/2013
Registration of charge 043061940007
dot icon13/04/2013
Satisfaction of charge 3 in full
dot icon12/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon05/10/2012
Resolutions
dot icon05/10/2012
Particulars of variation of rights attached to shares
dot icon05/10/2012
Particulars of variation of rights attached to shares
dot icon05/10/2012
Change of share class name or designation
dot icon16/08/2012
Full accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon07/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon07/05/2010
Full accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 17/10/08; full list of members
dot icon08/01/2009
Secretary's change of particulars / michael wickins / 08/01/2009
dot icon08/01/2009
Director's change of particulars / michael wickins / 08/01/2009
dot icon18/08/2008
Full accounts made up to 2007-12-31
dot icon07/03/2008
Director appointed gavin robert walker
dot icon26/11/2007
Return made up to 17/10/07; no change of members
dot icon10/09/2007
Full accounts made up to 2006-12-31
dot icon14/11/2006
Return made up to 17/10/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon27/09/2006
Registered office changed on 27/09/06 from: quarry lane chichester west sussex PO19 2NX
dot icon28/07/2006
New secretary appointed
dot icon27/07/2006
Secretary resigned;director resigned
dot icon23/05/2006
Declaration of satisfaction of mortgage/charge
dot icon04/01/2006
Director resigned
dot icon08/12/2005
Return made up to 17/10/05; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon27/07/2005
Particulars of mortgage/charge
dot icon27/07/2005
Particulars of mortgage/charge
dot icon27/07/2005
Particulars of mortgage/charge
dot icon31/12/2004
Declaration of satisfaction of mortgage/charge
dot icon12/11/2004
Return made up to 17/10/04; full list of members
dot icon10/08/2004
Full accounts made up to 2003-12-31
dot icon10/01/2004
Particulars of mortgage/charge
dot icon08/01/2004
Auditor's resignation
dot icon24/10/2003
Return made up to 17/10/03; full list of members
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon02/09/2003
New secretary appointed
dot icon01/09/2003
Secretary resigned;director resigned
dot icon24/07/2003
New director appointed
dot icon13/01/2003
Director resigned
dot icon20/11/2002
Return made up to 17/10/02; full list of members
dot icon26/06/2002
Director's particulars changed
dot icon20/02/2002
Ad 08/02/02--------- £ si 999900@1=999900 £ ic 1/999901
dot icon27/12/2001
Particulars of mortgage/charge
dot icon13/12/2001
Particulars of mortgage/charge
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon19/11/2001
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon19/10/2001
Secretary resigned
dot icon17/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wickins, Michael Anthony
Secretary
21/07/2006 - 24/05/2022
15
Smith, David Peter Ansley
Secretary
17/10/2001 - 22/08/2003
6
Vincent, Jacqueline Angelika
Secretary
24/05/2022 - 30/06/2024
-
Yetman, Luke
Director
05/12/2022 - Present
6
Watson, Kevin Terry
Director
20/11/2001 - 19/12/2005
15

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY WEST COUNTRY LIMITED

CITY WEST COUNTRY LIMITED is an(a) Active company incorporated on 17/10/2001 with the registered office located at C/O Mercedes Benz Of Exeter, Matford Park Road, Exeter EX2 8FD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY WEST COUNTRY LIMITED?

toggle

CITY WEST COUNTRY LIMITED is currently Active. It was registered on 17/10/2001 .

Where is CITY WEST COUNTRY LIMITED located?

toggle

CITY WEST COUNTRY LIMITED is registered at C/O Mercedes Benz Of Exeter, Matford Park Road, Exeter EX2 8FD.

What does CITY WEST COUNTRY LIMITED do?

toggle

CITY WEST COUNTRY LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for CITY WEST COUNTRY LIMITED?

toggle

The latest filing was on 09/03/2026: Resolutions.