GROUP WEST LIMITED



Company Documents

DateDescription
23/02/2423 February 2024 NewConfirmation statement made on 2024-01-20 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

Analyse these accounts
08/02/228 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
18/10/2118 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA SHARON TAYLOR / 20/11/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FRANK WILLIAM LINDLEY / 25/11/2017

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MATTHEW FRANK WILLIAM LINDLEY / 25/11/2017

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
17/02/1617 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
15/02/1515 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts


20/02/1420 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts
10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 3RD FLOOR 147 WHITELADIES ROAD CLIFTON BRISTOL BS8 2QT

View Document

18/02/1318 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/01/1229 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 18A STATION ROAD, NAILSEA, NORTH SOMERSET BS48 4PD

View Document

11/02/1111 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/11/1016 November 2010 COMPANY NAME CHANGED LANDWEST UK LIMITED CERTIFICATE ISSUED ON 16/11/10

View Document

03/11/103 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/103 November 2010 CHANGE OF NAME 01/11/2010

View Document

15/02/1015 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS TINA SHARON TAYLOR / 20/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FRANK WILLIAM LINDLEY / 20/01/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MR MATTHEW FRANK WILLIAM LINDLEY

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MS TINA SHARON TAYLOR

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD

View Document

20/01/0920 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company