Advanced company searchLink opens in new window

5 WEST LIMITED

Company number 04856467

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)
11 Sep 2015 MR04 Satisfaction of charge 048564670003 in full
31 Jul 2015 MR01 Registration of charge 048564670005, created on 31 July 2015
31 Jul 2015 MR01 Registration of charge 048564670004, created on 31 July 2015
02 Jul 2015 AA Accounts for a small company made up to 31 December 2014
15 Jun 2015 AP03 Appointment of Nicola Jane Denham as a secretary on 1 June 2015
15 Jun 2015 TM02 Termination of appointment of Amanda Jane Springate as a secretary on 1 May 2015
29 Sep 2014 MR01 Registration of charge 048564670003, created on 26 September 2014
26 Sep 2014 MR01 Registration of charge 048564670002, created on 26 September 2014
10 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2,780,098
13 Aug 2014 AA Accounts for a small company made up to 31 December 2013
08 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Apr 2014 SH01 Statement of capital following an allotment of shares on 20 March 2014
  • GBP 2,780,098.00
21 Jan 2014 AD01 Registered office address changed from C/O Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 21 January 2014
20 Sep 2013 AA Accounts for a small company made up to 31 December 2012
12 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
11 Sep 2013 SH01 Statement of capital following an allotment of shares on 19 August 2013
  • GBP 20
04 Sep 2013 SH01 Statement of capital following an allotment of shares on 19 August 2013
  • GBP 20
26 Sep 2012 AA Accounts for a small company made up to 31 December 2011
10 Sep 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
27 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Oct 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
01 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
07 Jul 2011 AA Full accounts made up to 31 December 2010
28 Jun 2011 CERTNM Company name changed a t racing LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-19
28 Jun 2011 CONNOT Change of name notice