WEST 1 CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Change of details for Mr Dean Robert Sumner as a person with significant control on 2024-03-22

View Document

27/03/2427 March 2024 Appointment of Mr Richard Kieron Penn as a director on 2024-03-13

View Document

27/03/2427 March 2024 Cessation of Michelle Sumner as a person with significant control on 2024-03-22

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

27/03/2427 March 2024 Termination of appointment of Michelle Sumner as a director on 2024-03-22

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

07/02/237 February 2023 Appointment of Mr Michael James Martin as a director on 2023-02-02

View Document

07/02/237 February 2023 Appointment of Timothy O'reilly as a director on 2023-02-02

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

15/07/2115 July 2021 Change of details for Mr Dean Robert Sumner as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Director's details changed for Mr William Joseph Sparrowhawk on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Mrs Michelle Sumner as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Director's details changed for Mr Dean Robert Sumner on 2021-07-15

View Document

15/07/2115 July 2021 Director's details changed for Mrs Michelle Sumner on 2021-07-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/01/2121 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE DAVIES / 24/10/2019

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MISS MICHELLE DAVIES / 24/10/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 4TH FLOOR, ACORN HOUSE GREAT OAKS BASILDON ESSEX SS14 1EH UNITED KINGDOM

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

01/02/161 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE DAVIES / 06/08/2015

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ROBERT SUMNER / 06/08/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ROBERT SUMNER / 03/06/2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE DAVIES / 03/06/2014

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR DEAN ROBERT SUMNER

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM MANOR PLACE ALBERT ROAD BRAINTREE ESSEX CM7 3JE UNITED KINGDOM

View Document

11/04/1111 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY EILEEN LLOYD

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR DANNY HUTTON

View Document

14/01/1114 January 2011 CURREXT FROM 31/01/2011 TO 30/06/2011

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MICHELLE DAVIES

View Document

30/03/1030 March 2010 16/03/10 STATEMENT OF CAPITAL GBP 500

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED DANNY CARL HUTTON

View Document

24/03/1024 March 2010 CURRSHO FROM 31/03/2011 TO 31/01/2011

View Document

24/03/1024 March 2010 SECRETARY APPOINTED EILEEN CATHERINE LLOYD

View Document

12/03/1012 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

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