West Country Tool Company Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-12-31
Trade Debtors£1,826,893 +6.86%
Employees£21 +4.76%
Total assets£1,129,638 +33.52%

FANFARE WALLPAPER & PAINT COMPANY LIMITED

Details

Company type Private Limited Company, Active
Company Number 01174858
Record last updated Tuesday, March 14, 2023 12:11:39 PM UTC
Official Address 110 Queen Street Newton Abbot Devon Tq122eu Bushell
There are 232 companies registered at this street
Locality Bushell
Region England
Postal Code TQ122EU
Sector Other business support service activities n.e.c.

Charts

Visits

WEST COUNTRY TOOL COMPANY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-62024-72025-22025-32025-4012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 1, 2023 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Feb 20, 2023 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Jan 25, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 25, 2022 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Jan 25, 2022 Resignation of 3 people: a man, a woman and a person Resignation of 3 people: a man, a woman and a person
Registry Nov 23, 2017 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Sep 20, 2017 Annual accounts Annual accounts
Registry Apr 13, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Apr 13, 2017 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 17, 2016 Annual return Annual return
Registry Apr 6, 2016 Three appointments: a woman and 2 men,: a woman and 2 men Three appointments: a woman and 2 men,: a woman and 2 men
Financials Feb 16, 2016 Annual accounts Annual accounts
Registry Nov 4, 2015 Change of particulars for director Change of particulars for director
Financials Apr 14, 2015 Annual accounts Annual accounts
Registry Apr 14, 2015 Annual return Annual return
Registry Jul 3, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 20, 2014 Change of particulars for director Change of particulars for director
Financials May 21, 2014 Annual accounts Annual accounts
Registry May 7, 2014 Annual return Annual return
Registry Apr 16, 2014 Change of particulars for director Change of particulars for director
Registry Apr 16, 2014 Change of particulars for director 2592900... Change of particulars for director 2592900...
Registry Apr 16, 2014 Change of particulars for secretary Change of particulars for secretary
Financials Sep 25, 2013 Annual accounts Annual accounts
Registry May 28, 2013 Annual return Annual return
Registry Apr 12, 2013 Resignation of one Director Resignation of one Director
Registry Apr 12, 2013 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Mar 25, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Feb 28, 2013 Appointment of a man as None and Director Appointment of a man as None and Director
Registry Feb 18, 2013 Change of accounting reference date Change of accounting reference date
Registry Dec 18, 2012 Change of particulars for director Change of particulars for director
Financials May 23, 2012 Annual accounts Annual accounts
Registry Apr 19, 2012 Annual return Annual return
Financials Apr 27, 2011 Annual accounts Annual accounts
Registry Apr 15, 2011 Annual return Annual return
Registry Apr 13, 2011 Change of particulars for director Change of particulars for director
Registry Apr 13, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Apr 13, 2011 Change of particulars for director Change of particulars for director
Financials May 1, 2010 Annual accounts Annual accounts
Registry Apr 30, 2010 Annual return Annual return
Financials Jun 3, 2009 Annual accounts Annual accounts
Registry May 6, 2009 Appointment of a person Appointment of a person
Registry Apr 28, 2009 Annual return Annual return
Registry Apr 28, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 28, 2009 Notice of change of directors or secretaries or in their particulars 2606815... Notice of change of directors or secretaries or in their particulars 2606815...
Registry Apr 28, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 9, 2009 Appointment of a person Appointment of a person
Registry Jan 1, 2009 Two appointments: 2 men Two appointments: 2 men
Financials Jun 16, 2008 Annual accounts Annual accounts
Registry May 30, 2008 Annual return Annual return
Financials Jul 28, 2007 Annual accounts Annual accounts
Registry Jul 6, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 6, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1766584... Declaration of satisfaction in full or in part of a mortgage or charge 1766584...
Registry Jul 6, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 16, 2007 Annual return Annual return
Registry Jun 13, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 20, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 20, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1845800... Declaration of satisfaction in full or in part of a mortgage or charge 1845800...
Registry Feb 20, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 20, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1845800... Declaration of satisfaction in full or in part of a mortgage or charge 1845800...
Registry Feb 20, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jun 5, 2006 Annual accounts Annual accounts
Registry May 10, 2006 Annual return Annual return
Financials Jun 6, 2005 Annual accounts Annual accounts
Registry Apr 29, 2005 Annual return Annual return
Registry Feb 28, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 29, 2005 Appointment of a person Appointment of a person
Registry Jan 1, 2005 Appointment of a man as Technical Director and Director Appointment of a man as Technical Director and Director
Registry Jun 9, 2004 Annual return Annual return
Financials Jun 2, 2004 Annual accounts Annual accounts
Registry Aug 16, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 16, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 14, 2003 Particulars of a mortgage or charge 1944892... Particulars of a mortgage or charge 1944892...
Registry Jun 20, 2003 Annual return Annual return
Financials Jun 2, 2003 Annual accounts Annual accounts
Financials Jun 6, 2002 Annual accounts 1802071... Annual accounts 1802071...
Registry Apr 26, 2002 Annual return Annual return
Registry Jan 22, 2002 Auditor's letter of resignation Auditor's letter of resignation
Financials May 30, 2001 Annual accounts Annual accounts
Registry Apr 10, 2001 Annual return Annual return
Registry Aug 2, 2000 Company name change Company name change
Registry Aug 1, 2000 Change of name certificate Change of name certificate
Financials Jun 1, 2000 Annual accounts Annual accounts
Registry May 17, 2000 Annual return Annual return
Financials May 28, 1999 Annual accounts Annual accounts
Registry Apr 26, 1999 Annual return Annual return
Financials Jun 1, 1998 Annual accounts Annual accounts
Registry May 21, 1998 Annual return Annual return
Registry Jun 25, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 4, 1997 Annual return Annual return
Financials Jun 4, 1997 Annual accounts Annual accounts
Registry Jun 4, 1997 Annual return Annual return
Registry Jul 7, 1996 Annual return 1910060... Annual return 1910060...
Financials Jun 5, 1996 Annual accounts Annual accounts
Financials Jul 27, 1995 Annual accounts 1910006... Annual accounts 1910006...
Registry Jul 10, 1995 Annual return Annual return
Financials Jun 2, 1994 Annual accounts Annual accounts
Registry May 19, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry May 19, 1994 Annual return Annual return
Registry Apr 18, 1993 Annual return 1753162... Annual return 1753162...
Financials Feb 2, 1993 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)