8 WEST DEVELOPMENTS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/05/2526 May 2025 | Registered office address changed from 1st Floor Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL England to 1st Floor Portland House Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL on 2025-05-26 |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
07/05/257 May 2025 | Registered office address changed from 9 Shaw Road Stockport SK4 4AG England to 1st Floor Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL on 2025-05-07 |
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
26/02/2526 February 2025 | Confirmation statement made on 2024-05-09 with updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/02/2413 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Registered office address changed from Retford Enterprise Centre Randall Way Retford Notts DN22 7GR England to 9 Shaw Road Stockport SK4 4AG on 2023-05-26 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-05-31 |
30/07/2130 July 2021 | Compulsory strike-off action has been discontinued |
30/07/2130 July 2021 | Compulsory strike-off action has been discontinued |
29/07/2129 July 2021 | Confirmation statement made on 2021-05-09 with no updates |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/03/218 March 2021 | Registered office address changed from , Holly Tree Cottage Church Street, Sturton-Le-Steeple, Retford, Notts, DN22 9HQ, England to 1st Floor Portland House Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL on 2021-03-08 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/03/2030 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
07/01/197 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
09/06/189 June 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/03/1822 March 2018 | Registered office address changed from , 441 Gateford Road Worksop, Notts, S81 7BN, United Kingdom to 1st Floor Portland House Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL on 2018-03-22 |
22/03/1822 March 2018 | REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 441 GATEFORD ROAD WORKSOP NOTTS S81 7BN UNITED KINGDOM |
10/05/1710 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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