R.F. WEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/07/248 July 2024 Change of details for Mr Gavin Andrew West as a person with significant control on 2024-07-04

View Document

05/07/245 July 2024 Director's details changed for Mr Gavin Andrew West on 2024-07-04

View Document

04/07/244 July 2024 Change of details for Mr Gavin Andrew West as a person with significant control on 2024-07-04

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-03-25 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-03-25 with updates

View Document

17/06/2117 June 2021 Change of share class name or designation

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/06/201 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WEST

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD WEST

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/05/1631 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

19/04/1619 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

23/04/1523 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065425800021

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

24/04/1424 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065425800020

View Document

18/05/1318 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

26/03/1326 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

18/10/1218 October 2012 SECOND FILING WITH MUD 25/03/12 FOR FORM AR01

View Document

27/09/1227 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

27/09/1227 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR JACK WEST

View Document

13/09/1213 September 2012 SECRETARY APPOINTED MR JACK WEST

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY DANIEL WEST

View Document

26/03/1226 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

06/02/126 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

25/03/1125 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

09/02/119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RONALD WEST / 25/03/2010

View Document

06/04/106 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SUSAN WEST / 23/03/2010

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL RONALD WEST / 25/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ANDREW WEST / 25/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD FREDERICK WEST / 25/03/2010

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

19/01/1019 January 2010 PREVEXT FROM 31/03/2009 TO 31/08/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

08/05/088 May 2008 SHARE AGREEMENT OTC

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY APPOINTED DANIEL RONALD WEST

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED GAVIN ANDREW WEST

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED RONALD FREDERICK WEST

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED ELIZABETH SUSAN WEST

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

25/03/0825 March 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