Westhampnett Motor Company Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 24, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

PORTFIELD GARAGE (NEWBURY) LIMITED
HORNET GARAGE (CHICHESTER) LIMITED

Details

Company type Private Limited Company, Active
Company Number 02997981
Record last updated Wednesday, January 3, 2018 1:10:12 PM UTC
Official Address C/o Mercedes Benz Of Exeter Matford Park Road Alphington
There are 7 companies registered at this street
Locality Alphington
Region Devon, England
Postal Code EX28FD
Sector Sale of new cars and light motor vehicles

Charts

Visits

WESTHAMPNETT MOTOR COMPANY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92025-22025-30123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 31, 2017 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Dec 31, 2017 Resignation of 3 people: one Trustee Of a Trust With Significant Influence Or Control Resignation of 3 people: one Trustee Of a Trust With Significant Influence Or Control
Registry Dec 31, 2017 Three appointments: 3 men Three appointments: 3 men
Registry Apr 6, 2016 Three appointments: 3 men 2997... Three appointments: 3 men 2997...
Registry Sep 26, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Sep 26, 2014 Resignation of one Director Resignation of one Director
Registry Sep 17, 2014 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Financials Jul 24, 2014 Annual accounts Annual accounts
Registry Dec 20, 2013 Annual return Annual return
Financials Oct 7, 2013 Annual accounts Annual accounts
Registry Apr 16, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 13, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 13, 2013 Statement of satisfaction of a charge / full / charge no 1 2997... Statement of satisfaction of a charge / full / charge no 1 2997...
Registry Apr 6, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Dec 31, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Dec 31, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 29, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Dec 29, 2012 Resignation of one Director Resignation of one Director
Registry Dec 21, 2012 Annual return Annual return
Registry Dec 10, 2012 Two appointments: 2 men Two appointments: 2 men
Financials Oct 1, 2012 Annual accounts Annual accounts
Registry Sep 6, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Sep 6, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 2997... Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 2997...
Registry Sep 6, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Sep 6, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 2997... Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 2997...
Registry Sep 4, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Sep 4, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 20, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Dec 15, 2011 Annual return Annual return
Financials Jul 13, 2011 Annual accounts Annual accounts
Registry Mar 7, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 7, 2011 Statement of satisfaction in full or in part of mortgage or charge 2997... Statement of satisfaction in full or in part of mortgage or charge 2997...
Registry Dec 6, 2010 Annual return Annual return
Financials May 7, 2010 Annual accounts Annual accounts
Registry Jan 8, 2010 Annual return Annual return
Registry Jan 8, 2010 Change of particulars for director Change of particulars for director
Registry Jan 8, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Oct 1, 2009 Annual accounts Annual accounts
Registry Mar 30, 2009 Annual return Annual return
Financials Aug 18, 2008 Annual accounts Annual accounts
Registry Dec 19, 2007 Annual return Annual return
Financials Sep 10, 2007 Annual accounts Annual accounts
Registry Mar 16, 2007 Annual return Annual return
Financials Nov 5, 2006 Annual accounts Annual accounts
Registry Sep 27, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 28, 2006 Appointment of a secretary Appointment of a secretary
Registry Jul 27, 2006 Resignation of a director Resignation of a director
Registry Jul 21, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 20, 2006 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry May 23, 2006 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 May 17, 2006 Return of allotments of shares issued for other than cash - original document Return of allotments of shares issued for other than cash - original document
Registry Feb 8, 2006 Annual return Annual return
Registry Jan 4, 2006 Resignation of a director Resignation of a director
Registry Dec 19, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Nov 18, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 17, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 17, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Financials Nov 8, 2005 Annual accounts Annual accounts
Registry Jul 30, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 30, 2005 Particulars of a mortgage or charge 2997... Particulars of a mortgage or charge 2997...
Registry Jul 30, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 18, 2005 Annual return Annual return
Financials Aug 10, 2004 Annual accounts Annual accounts
Registry Jan 10, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 8, 2004 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 22, 2003 Annual return Annual return
Financials Nov 5, 2003 Annual accounts Annual accounts
Registry Sep 2, 2003 Resignation of a director Resignation of a director
Registry Sep 2, 2003 Appointment of a secretary Appointment of a secretary
Registry Aug 30, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 22, 2003 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 24, 2003 Appointment of a director Appointment of a director
Registry Jul 4, 2003 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jan 13, 2003 Resignation of a director Resignation of a director
Registry Dec 19, 2002 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 18, 2002 Annual return Annual return
Financials Sep 13, 2002 Annual accounts Annual accounts
Registry Jun 26, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 3, 2002 Annual return Annual return
Registry Dec 4, 2001 Appointment of a director Appointment of a director
Registry Dec 4, 2001 Appointment of a director 2997... Appointment of a director 2997...
Registry Nov 20, 2001 Two appointments: 2 men Two appointments: 2 men
Financials Oct 29, 2001 Annual accounts Annual accounts
Registry Sep 22, 2001 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 Jan 2, 2001 Annual return Annual return
Registry Dec 20, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 20, 2000 Particulars of a mortgage or charge 2997... Particulars of a mortgage or charge 2997...
Financials Oct 30, 2000 Annual accounts Annual accounts
Registry Dec 21, 1999 Annual return Annual return
Financials Sep 21, 1999 Annual accounts Annual accounts
Registry Dec 31, 1998 Annual return Annual return
Registry Dec 10, 1998 Appointment of a director Appointment of a director
Registry Dec 9, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 3, 1998 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials Nov 3, 1998 Annual accounts Annual accounts
Registry Jun 10, 1998 Company name change Company name change
Registry Jun 9, 1998 Change of name certificate Change of name certificate
Registry Dec 18, 1997 Annual return Annual return
Financials Sep 4, 1997 Annual accounts Annual accounts
Registry Dec 31, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
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)