8 WEST DEVELOPMENTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Registered office address changed from 1st Floor Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL England to 1st Floor Portland House Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL on 2025-05-26

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

07/05/257 May 2025 Registered office address changed from 9 Shaw Road Stockport SK4 4AG England to 1st Floor Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL on 2025-05-07

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Confirmation statement made on 2024-05-09 with updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/02/2413 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Registered office address changed from Retford Enterprise Centre Randall Way Retford Notts DN22 7GR England to 9 Shaw Road Stockport SK4 4AG on 2023-05-26

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/03/218 March 2021 Registered office address changed from , Holly Tree Cottage Church Street, Sturton-Le-Steeple, Retford, Notts, DN22 9HQ, England to 1st Floor Portland House Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL on 2021-03-08

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/03/2030 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/03/1822 March 2018 Registered office address changed from , 441 Gateford Road Worksop, Notts, S81 7BN, United Kingdom to 1st Floor Portland House Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL on 2018-03-22

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 441 GATEFORD ROAD WORKSOP NOTTS S81 7BN UNITED KINGDOM

View Document

10/05/1710 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information