GO WEST (LEICESTER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

11/05/2111 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

02/06/202 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

18/04/1818 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/07/1531 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/01/1513 January 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

04/07/144 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/07/1330 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/07/1231 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/07/1126 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/07/1028 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOYA ELIZABETH CALDWELL / 04/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN CALDWELL / 04/07/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/08/0819 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MOYA CALDWELL / 18/08/2008

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CALDWELL / 18/08/2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

30/07/0730 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/09/9722 September 1997 REGISTERED OFFICE CHANGED ON 22/09/97 FROM: 61 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7LA

View Document

26/08/9726 August 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/10/9525 October 1995 REGISTERED OFFICE CHANGED ON 25/10/95 FROM: 14-16 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM. NG2 6AF

View Document

11/07/9511 July 1995 RETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 S386 DISP APP AUDS 27/01/95

View Document

02/03/952 March 1995 DISPENSE COMPNAY SEAL 27/01/95

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

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

View Document

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

View Document

07/07/947 July 1994 RETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 S386 DISP APP AUDS 28/03/94

View Document

20/05/9420 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

30/08/9330 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9330 August 1993 RETURN MADE UP TO 04/07/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

14/01/9314 January 1993 S386 DISP APP AUDS 15/12/92

View Document

05/08/925 August 1992 RETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

07/08/917 August 1991 DIRECTOR RESIGNED

View Document

07/08/917 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/08/911 August 1991 REGISTERED OFFICE CHANGED ON 01/08/91 FROM: 65 LONG STREET WIGSTON LEICESTER LE8 2AJ

View Document

30/08/9030 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/08/9030 August 1990 NEW DIRECTOR APPOINTED

View Document

11/07/9011 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 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