STANFORD WEST ASSOCIATES LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-09-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

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

View Accounts

19/06/2419 June 2024 Micro company accounts made up to 2023-09-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

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

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-09-30

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

02/11/212 November 2021 Registered office address changed from 6 the Roughs Northwood Middlesex HA6 3DF to Suite 7 Meridian House 62 Station Road North Chingford London E4 7BA on 2021-11-02

View Document

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

View Accounts

18/07/2118 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

02/06/202 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

29/05/1829 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

13/10/1413 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

17/10/1317 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

18/01/1318 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

19/10/1219 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 246 HIGH ROAD HARROW WEALD HARROW HA3 7BB

View Document

10/10/1110 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

18/07/1118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY COOK / 01/10/2009

View Document

26/10/1026 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

07/10/097 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, SECRETARY JACK MCENERY

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM TUDOR HOUSE 17 ST THOMAS DRIVE HATCH END PINNER MIDDLESEX HA5 4SX

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

06/11/036 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

17/10/0217 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

08/10/018 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

25/10/0025 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

06/10/986 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98

View Document

21/10/9721 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

03/11/953 November 1995 EXEMPTION FROM APPOINTING AUDITORS 14/10/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/12/9412 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/945 December 1994 COMPANY NAME CHANGED SEC CORPORATION (GB) LIMITED CERTIFICATE ISSUED ON 06/12/94

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

06/10/946 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/946 October 1994 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

03/10/933 October 1993 RETURN MADE UP TO 26/09/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/912 October 1991 SECRETARY RESIGNED

View Document

26/09/9126 September 1991 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