8 WEST ALLINGTON LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/02/237 February 2023 Termination of appointment of Christopher Coram as a director on 2021-11-22

View Document

07/02/237 February 2023 Termination of appointment of Susan Elizabeth Coram as a director on 2021-11-22

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/08/218 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/08/2025 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

08/08/188 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MRS ELIZABETH ANNE COMLEY

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH COMLEY

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

28/10/1628 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/04/168 April 2016 07/04/16 NO MEMBER LIST

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR CHRISTOPHER CORAM

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MRS SUSAN ELIZABETH CORAM

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MRS JACQUELINE ANNE WYATT

View Document

16/09/1516 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/09/153 September 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

28/05/1528 May 2015 SECRETARY APPOINTED MRS CAROL ANN BOWDEN

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM C/O BIBBY & LEGGE UNIT 3D DREADNOUGHT TRADING ESTATE DREADNOUGHT TRADING ESTATE BRIDPORT DORSET DT6 5BU

View Document

09/04/159 April 2015 07/04/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

07/05/147 May 2014 07/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY MARK THOMAS

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR TIMOTHY JOHN COMLEY

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY MARK THOMAS

View Document

10/01/1410 January 2014 SECRETARY APPOINTED MRS ELIZABETH ANNE COMLEY

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOUSLEY

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM LEWELL MILL FARM LEWELL MILL WEST STAFFORD DORCHESTER DORSET DT2 8AN

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH BAYLIS

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 07/04/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/04/1219 April 2012 07/04/12 NO MEMBER LIST

View Document

23/02/1223 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

14/04/1114 April 2011 07/04/11 NO MEMBER LIST

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK ARDINGTON THOMAS / 07/04/2010

View Document

14/05/1014 May 2010 07/04/10 NO MEMBER LIST

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN BAYLIS / 07/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS LOUSLEY / 07/04/2010

View Document

30/01/1030 January 2010 DIRECTOR APPOINTED CHRISTOPHER FRANCIS LOVESLEY

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 8 WEST ALLINGTON BRIDPORT DORSET DT6 5BG

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

21/08/0921 August 2009 ANNUAL RETURN MADE UP TO 07/04/09

View Document

07/04/087 April 2008 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