Background WavePink WaveYellow Wave

WESTLAKES PLASTERING CONTRACTORS LIMITED (09940808)

WESTLAKES PLASTERING CONTRACTORS LIMITED (09940808) is an active UK company. incorporated on 7 January 2016. with registered office in Cockermouth. The company operates in the Construction sector, engaged in plastering. WESTLAKES PLASTERING CONTRACTORS LIMITED has been registered for 10 years.

Company Number
09940808
Status
active
Type
ltd
Incorporated
7 January 2016
Age
10 years
Address
Unit 13a Derwent Mills Commercial Park, Cockermouth, CA13 0HT
Industry Sector
Construction
Business Activity
Plastering
SIC Codes
43310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTLAKES PLASTERING CONTRACTORS LIMITED

WESTLAKES PLASTERING CONTRACTORS LIMITED is an active company incorporated on 7 January 2016 with the registered office located in Cockermouth. The company operates in the Construction sector, specifically engaged in plastering. WESTLAKES PLASTERING CONTRACTORS LIMITED was registered 10 years ago.(SIC: 43310)

Status

active

Active since 10 years ago

Company No

09940808

LTD Company

Age

10 Years

Incorporated 7 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Unit 13a Derwent Mills Commercial Park Cockermouth, CA13 0HT,

Previous Addresses

Unit 1C Lakeland Business Park Lamplugh Road Cockermouth Cumbria CA13 0QT England
From: 20 June 2016To: 11 October 2017
Meadowgarth High Brigham Brigham Cockermouth Cumbria CA13 0TB United Kingdom
From: 7 January 2016To: 20 June 2016
Timeline

7 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Sept 16
New Owner
Jul 18
Funding Round
Jul 18
Funding Round
Dec 20
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 July 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Change To A Person With Significant Control
6 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
21 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
7 January 2016
NEWINCIncorporation