BRITISH SOIL (WESTERN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

18/12/2218 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRITISH SOIL LTD

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLES STUART FERGUSON / 08/06/2020

View Document

03/06/203 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

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

View Document

07/03/167 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART FERGUSON / 01/01/2015

View Document

06/03/156 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/02/1325 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/03/1217 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

17/03/1217 March 2012 APPOINTMENT TERMINATED, SECRETARY JANE FERGUSON

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: STATION YARD WENVOE, CF5 6AH

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 S369(4) SHT NOTICE MEET 26/05/98

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/12/978 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9710 March 1997 RETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/12/9612 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9623 May 1996 S386 DISP APP AUDS 30/04/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 NEW SECRETARY APPOINTED

View Document

20/03/9620 March 1996 SECRETARY RESIGNED

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/04/9513 April 1995 RETURN MADE UP TO 18/02/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/03/9418 March 1994 RETURN MADE UP TO 18/02/94; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/936 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 RETURN MADE UP TO 18/02/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 EXEMPTION FROM APPOINTING AUDITORS 14/05/93

View Document

24/05/9324 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/936 April 1993 NC INC ALREADY ADJUSTED 08/03/93

View Document

06/04/936 April 1993 £ NC 150000/300000 08/03

View Document

21/02/9321 February 1993 £ NC 1000/150000 08/02/93

View Document

21/02/9321 February 1993 NC INC ALREADY ADJUSTED 08/02/93

View Document

30/03/9230 March 1992 REGISTERED OFFICE CHANGED ON 30/03/92 FROM: 205 CITY ROAD CARDIFF, CF2 3JD

View Document

30/03/9230 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/02/9225 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9225 February 1992 COMPANY NAME CHANGED BRITISH SOIL WESTERN LIMITED CERTIFICATE ISSUED ON 26/02/92

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92 FROM: 64 WHITCHURCH ROAD CATHAYS CARDIFF CF4 3L

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 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