STEVE WEST LTD

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

07/05/247 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

12/09/2312 September 2023 Micro company accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Registered office address changed from Building 4, Carrwood Park Selby Road Swillington Common Leeds LS15 4LG England to Lazy Chief, 3rd Floor 86-90 Paul Street London EC2A 4NE on 2023-08-14

View Document

14/08/2314 August 2023 Change of details for Mr Stephen West as a person with significant control on 2023-08-14

View Document

14/08/2314 August 2023 Director's details changed for Mr Stephen West on 2023-08-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WEST / 01/03/2021

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WEST / 01/03/2021

View Document

28/10/2028 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 4B 59-61 BREWER STREET LONDON W1F 9UN

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WEST / 01/03/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WEST / 01/03/2019

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WEST / 13/11/2017

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 2ND FLOOR 47 DEAN STREET LONDON W1D 5BE ENGLAND

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 45 TROTSWORTH COURT CHRISTCHURCH ROAD VIRGINIA WATER GU25 4AQ ENGLAND

View Document

08/04/138 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

28/03/1128 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information