Advanced company searchLink opens in new window

FACTORWEST LIMITED

Company number 02504488

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)
12 Feb 2025 AA Accounts for a dormant company made up to 31 December 2023
06 Jan 2025 AD01 Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to Sworn & Co 194 Chiswick High Road London W4 1PD on 6 January 2025
27 Nov 2024 AP03 Appointment of Mr Timothy Sworn as a secretary on 27 November 2024
27 Nov 2024 TM02 Termination of appointment of Stardata Business Services Limited as a secretary on 27 November 2024
22 May 2024 CS01 Confirmation statement made on 22 May 2024 with updates
07 May 2024 PSC05 Change of details for Acre Properties (1988) Ltd as a person with significant control on 12 April 2024
15 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
01 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
14 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with updates
22 Jun 2021 PSC07 Cessation of Alastair Malcolm Kerr as a person with significant control on 28 January 2021
22 Jun 2021 PSC02 Notification of Acre Properties (1988) Ltd as a person with significant control on 28 January 2021
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
04 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with updates
06 Jan 2020 TM01 Termination of appointment of Julie Polk Zitter as a director on 15 November 2019
04 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
10 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
19 Jul 2017 CS01 Confirmation statement made on 22 May 2017 with updates
19 Jul 2017 PSC01 Notification of Alastair Malcolm Kerr as a person with significant control on 6 April 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015