Advanced company searchLink opens in new window

WEST CONTRACTORS LIMITED

Company number 08595060

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
18 Sep 2023 AD01 Registered office address changed from 11 Lobelia Close Worcester WR5 3RR England to The Kiln Copenhagen Street Worcester WR1 2HB on 18 September 2023
10 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
04 Aug 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
12 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
14 Jun 2021 AA Micro company accounts made up to 31 July 2020
07 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
11 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
07 Aug 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
29 Jun 2018 AD01 Registered office address changed from 50 Foxes Meadow Kings Norton Birmingham B30 1BQ England to 11 Lobelia Close Worcester WR5 3RR on 29 June 2018
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
11 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
30 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
15 Feb 2017 AD01 Registered office address changed from 4 Upper Pavenhill Purton Swindon Wiltshire SN5 4DQ to 50 Foxes Meadow Kings Norton Birmingham B30 1BQ on 15 February 2017
30 Aug 2016 CS01 Confirmation statement made on 3 July 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Feb 2016 AP01 Appointment of Mr Michael Robert Gammond as a director on 2 February 2016
04 Feb 2016 TM01 Termination of appointment of Andrej Peciorin as a director on 1 February 2016
04 Feb 2016 TM01 Termination of appointment of Lauren Elizabeth Gammond as a director on 1 January 2016
14 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
14 Jul 2015 AA Total exemption small company accounts made up to 31 July 2014