ROBERT WEST RESOURCING LIMITED
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-12-17 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
16/04/2416 April 2024 | Termination of appointment of Timothy Williams as a secretary on 2024-03-26 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-17 with no updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/06/2328 June 2023 | Previous accounting period extended from 2022-09-30 to 2022-12-31 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-17 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/02/228 February 2022 | Termination of appointment of Joseph Peter Illes as a director on 2022-02-07 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
07/06/217 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 27/12/20, WITH UPDATES |
23/12/2023 December 2020 | CESSATION OF TIMOTHY MICHAEL WILLIAMS AS A PSC |
23/12/2023 December 2020 | CESSATION OF RICHARD THOMAS LAWRENCE AS A PSC |
23/12/2023 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WEST (HOLDINGS) LIMITED |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
23/06/2023 June 2020 | PREVSHO FROM 31/12/2019 TO 30/09/2019 |
23/06/2023 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
17/12/1917 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE SHIVNEN |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
12/08/1912 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018 |
07/03/187 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY MICHAEL WILLIAMS |
07/03/187 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LAWRENCE |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/10/176 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES |
26/10/1626 October 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER PAWSEY |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/08/161 August 2016 | DIRECTOR APPOINTED MISS ANN-MARIE SHIVNEN |
01/08/161 August 2016 | DIRECTOR APPOINTED MR RICHARD THOMAS LAWRENCE |
01/08/161 August 2016 | DIRECTOR APPOINTED MR JOSEPH ILLES |
21/04/1621 April 2016 | APPOINTMENT TERMINATED, SECRETARY JONATHAN HOWARD |
21/04/1621 April 2016 | SECRETARY APPOINTED MR TIMOTHY WILLIAMS |
26/02/1626 February 2016 | PREVEXT FROM 30/06/2015 TO 31/12/2015 |
29/01/1629 January 2016 | Annual return made up to 27 December 2015 with full list of shareholders |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/02/159 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
13/02/1413 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
13/02/1413 February 2014 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM DELTA HOUSE 175 - 177 BOROUGH HIGH STREET LONDON SE1 1HR UNITED KINGDOM |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
05/03/135 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
12/02/1312 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/02/1221 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/01/1128 January 2011 | SECRETARY APPOINTED MR JONATHAN HOWARD |
28/01/1128 January 2011 | REGISTERED OFFICE CHANGED ON 28/01/2011 FROM DELTA HOUSE 175 - 177BOROUGH HIGH STREET LONDON SE1 1HR |
28/01/1128 January 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
28/01/1128 January 2011 | APPOINTMENT TERMINATED, SECRETARY KEITH PRICE |
10/01/1110 January 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
12/04/1012 April 2010 | 30/06/09 TOTAL EXEMPTION FULL |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL WILLIAMS / 04/01/2010 |
04/01/104 January 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
04/01/104 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR KEITH ANDERSON PRICE / 04/01/2010 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD PAWSEY / 04/01/2010 |
04/08/094 August 2009 | REGISTERED OFFICE CHANGED ON 04/08/2009 FROM WEST HOUSE, 46 HIGH STREET ORPINGTON KENT BR6 0JQ |
06/05/096 May 2009 | 30/06/08 TOTAL EXEMPTION FULL |
15/12/0815 December 2008 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | FULL ACCOUNTS MADE UP TO 30/06/07 |
17/12/0717 December 2007 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | FULL ACCOUNTS MADE UP TO 30/06/06 |
24/01/0724 January 2007 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | NEW SECRETARY APPOINTED |
18/07/0618 July 2006 | SECRETARY RESIGNED |
28/04/0628 April 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
13/02/0613 February 2006 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | FULL ACCOUNTS MADE UP TO 30/06/04 |
04/01/054 January 2005 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
10/02/0410 February 2004 | FULL ACCOUNTS MADE UP TO 30/06/03 |
27/01/0427 January 2004 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
06/01/036 January 2003 | FULL ACCOUNTS MADE UP TO 30/06/02 |
30/12/0230 December 2002 | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS |
27/11/0227 November 2002 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02 |
08/10/028 October 2002 | DIRECTOR RESIGNED |
09/03/029 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
02/01/022 January 2002 | NEW DIRECTOR APPOINTED |
02/01/022 January 2002 | NEW SECRETARY APPOINTED |
02/01/022 January 2002 | NEW DIRECTOR APPOINTED |
02/01/022 January 2002 | NEW DIRECTOR APPOINTED |
28/12/0128 December 2001 | SECRETARY RESIGNED |
28/12/0128 December 2001 | DIRECTOR RESIGNED |
11/12/0111 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ROBERT WEST RESOURCING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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