ROBERT DAVIES JOHN WEST LIMITED

Company Documents

DateDescription
22/06/2522 June 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

17/02/2517 February 2025 Termination of appointment of Robert Allan Davies as a director on 2025-01-12

View Document

17/02/2517 February 2025 Cessation of Robert Allan Davies as a person with significant control on 2025-01-12

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/08/241 August 2024 Registered office address changed from Old Chambers 93-94 West Street Farnham Surrey GU9 7EB to Clockhouse Dogflud Way Farnham GU9 7UD on 2024-08-01

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

11/11/1911 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CESSATION OF YVONNE GREGORY AS A PSC

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, SECRETARY YVONNE GREGORY

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/08/1619 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

01/02/161 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR KEVIN MILES DAVIES

View Document

20/08/1520 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/07/1416 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 30 PERCY STREET PERCY STREET LONDON W1T 2DB ENGLAND

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 31 HARLEY STREET LONDON W1G 9QS

View Document

30/08/1330 August 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/08/126 August 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/07/114 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/08/1012 August 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 24/06/08; CHANGE OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

13/04/0613 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 19 SEYMOUR MEWS LONDON W1H 6BG

View Document

23/08/0523 August 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

04/05/044 May 2004 COMPANY NAME CHANGED ROBERT DAVIES JOHN WEST INVESTME NTS LIMITED CERTIFICATE ISSUED ON 04/05/04

View Document

06/10/036 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/08/0330 August 2003 SECRETARY RESIGNED

View Document

30/08/0330 August 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 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