- Company Overview for WEST AUTOMOTIVE LIMITED (09713010)
- Filing history for WEST AUTOMOTIVE LIMITED (09713010)
- People for WEST AUTOMOTIVE LIMITED (09713010)
- More for WEST AUTOMOTIVE LIMITED (09713010)
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
|
|
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
|
|
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
Statement of capital on 2015-07-31
|