TUNGSTEN WEST PLC

Company Documents

DateDescription
30/05/2530 May 2025 Registered office address changed from Shakespeare Martineau Llp 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Hemerdon Mine Drakelands Plympton Devon PL7 5BS on 2025-05-30

View Document

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

View Document

21/01/2521 January 2025 Part of the property or undertaking has been released from charge 113101590001

View Document

06/12/246 December 2024 Resolutions

View Document

04/12/244 December 2024 Appointment of Mr Stephen Richard Harrison as a director on 2024-12-04

View Document

15/10/2415 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Appointment of Mr Jeffery Arnold Court as a director on 2024-10-08

View Document

04/07/244 July 2024 Termination of appointment of Neil Gawthorpe as a director on 2024-07-03

View Document

04/07/244 July 2024 Appointment of Mr Alistair Milburn Macdonald Stobie as a director on 2024-07-03

View Document

22/05/2422 May 2024 Statement of capital following an allotment of shares on 2024-05-22

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-28 with updates

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

27/09/2327 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Appointment of Adrian Richard Bougourd as a director on 2023-09-04

View Document

12/09/2312 September 2023 Appointment of Mr Guy Charles Edwards as a director on 2023-09-04

View Document

12/09/2312 September 2023 Appointment of Kevin John Ross as a director on 2023-09-04

View Document

30/08/2330 August 2023 Termination of appointment of Anthony Nigel Widdowson as a director on 2023-08-16

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-06-13

View Document

11/07/2311 July 2023 Second filing for the notification of a person with significant control statement

View Document

11/07/2311 July 2023 Miscellaneous

View Document

05/07/235 July 2023 Cessation of A Person with Significant Control as a person with significant control on 2019-08-08

View Document

05/07/235 July 2023 Cessation of A Person with Significant Control as a person with significant control on 2019-12-18

View Document

27/06/2327 June 2023 Second filing for the cessation of Stephen Leslie Fabian as a person with significant control

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

09/06/239 June 2023 Registration of charge 113101590001, created on 2023-06-08

View Document

07/06/237 June 2023 Director's details changed for Neil Gawthorpe on 2023-03-24

View Document

26/05/2326 May 2023 Termination of appointment of Mark Edward Thompson as a director on 2023-05-16

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

29/03/2329 March 2023 Appointment of Neil Gawthorpe as a director on 2023-03-24

View Document

27/03/2327 March 2023 Termination of appointment of Francis Patrick Harcourt Johnstone as a director on 2023-03-13

View Document

24/03/2324 March 2023 Termination of appointment of Grace Elanor Stevens as a director on 2023-03-13

View Document

01/12/221 December 2022 Appointment of Mr Martin John Wood as a director on 2022-11-24

View Document

01/12/221 December 2022 Termination of appointment of Robert Norman Ashley as a director on 2022-11-24

View Document

31/10/2231 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Resolutions

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-12-23

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

17/11/2117 November 2021 Register inspection address has been changed to Neville Registrars Neville House Steelpark Road Halesowen West Midlands B62 8HD

View Document

03/11/213 November 2021 Memorandum and Articles of Association

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

29/09/2129 September 2021 Balance Sheet

View Document

29/09/2129 September 2021 Re-registration from a private company to a public company

View Document

29/09/2129 September 2021 Certificate of re-registration from Private to Public Limited Company

View Document

29/09/2129 September 2021 Re-registration of Memorandum and Articles

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Auditor's report

View Document

29/09/2129 September 2021 Auditor's statement

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

03/08/213 August 2021 Consolidation of shares on 2021-07-22

View Document

28/07/2128 July 2021

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-07

View Document

28/07/2128 July 2021 Statement of capital on 2021-07-28

View Document

28/07/2128 July 2021 Resolutions

View Document

25/07/2125 July 2021 Statement of capital following an allotment of shares on 2021-07-22

View Document

23/07/2123 July 2021 Appointment of Mr Anthony Nigel Widdowson as a director on 2021-07-21

View Document

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 20/11/20 STATEMENT OF CAPITAL GBP 557582

View Document

17/11/2017 November 2020 SECOND FILED SH01 - 09/04/20 STATEMENT OF CAPITAL GBP 5320.34

View Document

17/11/2017 November 2020 SECOND FILED SH01 - 31/10/19 STATEMENT OF CAPITAL GBP 2455.62

View Document

21/10/2021 October 2020 NOTIFICATION OF PSC STATEMENT ON 31/10/2019

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM CANTELOWES LTD, 15 BOWLING GREEN LANE LONDON LONDON EC1R 0BD UNITED KINGDOM

View Document

21/10/2021 October 2020 Notification of a person with significant control statement

View Document

21/10/2021 October 2020 SECRETARY APPOINTED BEN HARBER

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 09/04/20 STATEMENT OF CAPITAL GBP 5319349

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD THOMPSON / 13/03/2020

View Document

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

View Accounts

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/11/196 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 0.1

View Document

06/11/196 November 2019 CESSATION OF STEPHEN LESLIE FABIAN AS A PSC

View Document

06/11/196 November 2019 Cessation of Stephen Leslie Fabian as a person with significant control on 2019-10-31

View Document

22/07/1922 July 2019 COMPANY NAME CHANGED FRONT FIVE HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/07/19

View Document

14/06/1914 June 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR FRANCIS PATRICK HARCOURT JOHNSTONE

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR MARK EDWARD THOMPSON

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR MAXIMILLIAN CAMPBELL DENNING

View Document

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

View Accounts

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE FABIAN / 01/10/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE FABIAN / 01/10/2018

View Document

16/04/1816 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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