ZERO WEST C.I.C.

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-04-30

View Document

14/08/2314 August 2023 Registered office address changed from Foot Anstey Llp 2 Glass Wharf Bristol BS2 0FR England to Bristol Energy Cooperative Brunswick Court Brunswick Square Bristol BS2 8PE on 2023-08-14

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-04-30

View Document

05/02/225 February 2022 Termination of appointment of Jonathan William Turney as a director on 2022-02-03

View Document

22/01/2222 January 2022 Termination of appointment of John Drowley as a director on 2022-01-08

View Document

21/06/2121 June 2021 Appointment of Mr Rob Bryher as a director on 2021-06-10

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR ZOE BANKS GROSS

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW O'BRIEN

View Document

19/12/1919 December 2019 SECRETARY APPOINTED MR HUGH GOLDEN PRENTICE

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR BOB LANGTON

View Document

06/10/196 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MALCOLM O'BRIEN / 05/10/2019

View Document

06/10/196 October 2019 DIRECTOR APPOINTED MR JONATHAN WILLIAM TURNEY

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR THOMAS PATERSON STEDALL

View Document

25/08/1925 August 2019 REGISTERED OFFICE CHANGED ON 25/08/2019 FROM HAPPY CITY CANNINGFORD HOUSE 38 VICTORIA STREET BRISTOL BS1 6BY

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR ANDREW MALCOLM O'BRIEN

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

23/04/1823 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