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)
18 May 2011 AP03 Appointment of Amanda Jane Springate as a secretary
18 May 2011 TM02 Termination of appointment of Peter Morley as a secretary
06 Oct 2010 AP01 Appointment of Stewart Hosford as a director
01 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Alexander James Thomson on 19 August 2010
01 Sep 2010 CH03 Secretary's details changed for Peter Joseph Morley on 19 August 2010
01 Sep 2010 CH01 Director's details changed for Sir Keith Edward Mills on 19 August 2010
04 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
14 Jan 2010 AD01 Registered office address changed from Mackenzie House Coach & Horses Passage the Pantiles Tunbridge Wells Kent TN2 5NP on 14 January 2010
15 Oct 2009 AR01 Annual return made up to 20 August 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Alex James Thomson on 18 August 2009
24 Jun 2009 AA Accounts for a dormant company made up to 31 December 2008
12 May 2009 287 Registered office changed on 12/05/2009 from cooper burnett napier house 14-16 mount ephraim road tunbridge wells kent TN1 1EE
29 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
29 Oct 2008 363a Return made up to 20/08/08; full list of members
07 Apr 2008 288a Secretary appointed peter morley
07 Apr 2008 288b Appointment terminate, director and secretary tanya catherine brookfield logged form
28 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
12 Sep 2007 363a Return made up to 20/08/07; no change of members
22 Aug 2006 363s Return made up to 05/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
01 Aug 2006 288a New secretary appointed
25 Jul 2006 287 Registered office changed on 25/07/06 from: unit 18 haslar marina haslar road gosport hampshire PO12 1NU
17 Jul 2006 287 Registered office changed on 17/07/06 from: the grange 26 market square westerham kent TN161AH
14 Jun 2006 225 Accounting reference date extended from 31/08/06 to 31/12/06
14 Jun 2006 288b Secretary resigned