Advanced company searchLink opens in new window

WEST AUTOMOTIVE LIMITED

Company number 09713010

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)
22 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with no updates
23 Jul 2024 AA Micro company accounts made up to 31 October 2023
18 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
15 Jun 2023 SH01 Statement of capital following an allotment of shares on 14 June 2023
  • GBP 80
17 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 October 2020
14 Oct 2020 AA Micro company accounts made up to 31 October 2019
17 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
15 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
29 Jul 2019 AA Micro company accounts made up to 31 October 2018
13 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
04 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
18 Jul 2017 AA Micro company accounts made up to 31 October 2016
28 Mar 2017 AA Accounts for a dormant company made up to 31 October 2015
01 Feb 2017 AA01 Current accounting period shortened from 31 July 2016 to 31 October 2015
10 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
12 Nov 2015 AD01 Registered office address changed from C/O Kinnair Aston House Redburn Road Newcastle upon Tyne NE5 1NB to 4 Crispin Court Newcastle upon Tyne NE5 1BF on 12 November 2015
05 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 60
03 Aug 2015 TM01 Termination of appointment of Graham John Murray as a director on 3 August 2015
03 Aug 2015 AP01 Appointment of Mr Martin Anthony Frankland as a director on 31 July 2015
31 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-07-31
  • GBP 60