8 DEGREES WEST LIMITED

Company Documents

DateDescription
30/01/1830 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/04/2017

View Document

30/01/1830 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/04/16

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM
SQUARE SAIL HOUSE CHARLESTOWN HARBOUR
CHARLESTOWN
ST. AUSTELL
CORNWALL
PL25 3NJ

View Document

31/05/1631 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM
UNIT 22 CALLYWITH GATE INDUSTRIAL ESTATE
LAUNCESTON ROAD
BODMIN
CORNWALL
PL31 2RQ
UNITED KINGDOM

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM
94 FORE STREET
BODMIN
CORNWALL
PL31 2HR

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/05/1513 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/07/1421 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

29/04/1329 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

13/03/1313 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HARVEY DAVIES / 28/01/2010

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM CHARLESTOWN ST AUSTELL CORNWALL PL25 3NJ

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0528 October 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/01/9825 January 1998 S366A DISP HOLDING AGM 19/12/97 S252 DISP LAYING ACC 19/12/97 S386 DISP APP AUDS 19/12/97

View Document

25/01/9825 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/9825 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

02/10/972 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 S366A DISP HOLDING AGM 20/12/96 S252 DISP LAYING ACC 20/12/96 S386 DISP APP AUDS 20/12/96

View Document

08/08/968 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/08/968 August 1996 NEW SECRETARY APPOINTED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 REGISTERED OFFICE CHANGED ON 10/01/96 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

10/01/9610 January 1996 SECRETARY RESIGNED

View Document

29/12/9529 December 1995 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