CRAIG WEST TURF LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

19/06/2519 June 2025 NewDirector's details changed for Karen West on 2025-03-31

View Document

19/06/2519 June 2025 NewSecretary's details changed for Karen West on 2025-03-31

View Document

12/06/2512 June 2025 NewDirector's details changed for Karen Leslie on 2025-03-31

View Document

12/06/2512 June 2025 NewChange of details for Mr Craig West as a person with significant control on 2025-03-31

View Document

05/06/255 June 2025 Secretary's details changed for Karen Leslie on 2025-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

21/10/2421 October 2024 Change of details for Mr Shaun West as a person with significant control on 2024-03-27

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/02/2412 February 2024 Register(s) moved to registered inspection location Meadhaven Church Lane Flax Bourton Bristol BS48 3QF

View Document

12/02/2412 February 2024 Register inspection address has been changed to Meadhaven Church Lane Flax Bourton Bristol BS48 3QF

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Termination of appointment of Daniel West as a director on 2021-06-18

View Document

18/06/2118 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/06/2013 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN WEST

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/05/1928 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WEST / 16/05/2017

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM C/O C/O GERMINAL SEEDS PORTVIEW ROAD PORTVIEW ROAD AVONMOUTH BRISTOL BS11 9JH

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

27/06/1727 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR JANET SMITH

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/12/1515 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM WORTHY ROAD CHITTENING ESTATE AVONMOUTH BRISTOL BS11 0YB

View Document

23/12/1423 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/12/1312 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BIRD

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARCUS BIRD

View Document

19/12/1219 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

28/06/1228 June 2012 CURREXT FROM 31/07/2012 TO 30/09/2012

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WEST / 04/12/2011

View Document

06/12/116 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED DANIEL WEST

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/04/1119 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1119 April 2011 04/04/11 STATEMENT OF CAPITAL GBP 1000

View Document

18/03/1118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN LESLIE / 18/03/2011

View Document

18/03/1118 March 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WEST / 18/03/2011

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY SMITH / 18/03/2011

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WEST / 18/03/2011

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LESLIE / 18/03/2011

View Document

26/11/1026 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED JANET MARY SMITH

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED JACQUELINE MARIA BIRD

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED KAREN LESLIE

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MARCUS PHILIP BIRD

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/12/0931 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

01/06/091 June 2009 GBP NC 1100/1200 15/05/09

View Document

01/06/091 June 2009 GBP NC 1000/1100 15/05/2009

View Document

01/06/091 June 2009 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

06/01/096 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN WEST / 23/08/2007

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/03/0817 March 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED MR SHAUN WEST

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: C/O BORDER HOLDINGS UK LIMITED AVONMOUTH WAY WEST BRISTOL AVON BS11 9EX

View Document

31/01/0631 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

11/12/0411 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

19/12/0319 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

12/06/0312 June 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/07/03

View Document

04/12/024 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/024 December 2002 SECRETARY RESIGNED

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