ROBERT WEST CONSULTING 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 2025-02-08 with no updates

View Document

07/02/257 February 2025 Termination of appointment of Timothy Williams as a secretary on 2024-03-26

View Document

07/02/257 February 2025 Termination of appointment of Timothy Michael Williams as a director on 2025-02-07

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2023-12-31

View Document

15/04/2415 April 2024 Appointment of Mr Richard Lawrence as a director on 2024-03-26

View Document

15/04/2415 April 2024 Appointment of Mr Richard Lawrence as a secretary on 2024-03-26

View Document

30/03/2430 March 2024 Memorandum and Articles of Association

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

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

View Accounts

08/11/238 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

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

View Accounts

08/02/228 February 2022 Statement of capital following an allotment of shares on 2021-08-31

View Document

08/02/228 February 2022 Appointment of Mr Luis Maria Del Pozo Vinde as a director on 2022-02-07

View Document

08/02/228 February 2022 Termination of appointment of Richard Thomas Lawrence as a director on 2022-02-07

View Document

08/02/228 February 2022 Termination of appointment of Joseph Illes as a director on 2022-02-07

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2022-02-07

View Document

08/02/228 February 2022 Cessation of Robert West Limited as a person with significant control on 2022-02-07

View Document

08/02/228 February 2022 Notification of Proes Consultores, S.A. as a person with significant control on 2022-02-07

View Document

08/02/228 February 2022 Appointment of Mr Pedro Andres Casado Vicente as a director on 2022-02-07

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/11/198 November 2019 PREVSHO FROM 31/12/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/06/2018

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY MICHAEL WILLIAMS

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LAWRENCE

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

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

View Accounts

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER PAWSEY

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/04/1622 April 2016 SECRETARY APPOINTED MR TIMOTHY WILLIAMS

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOWARD

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN HOWARD

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ILLES / 18/04/2016

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR JOSEPH ILLES

View Document

26/02/1626 February 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

28/01/1628 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/02/159 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

13/02/1413 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM DELTA HOUSE 175 - 177 BOROUGH HIGH STREET LONDON SE1 1HR

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/02/1312 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/02/1221 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY KEITH PRICE

View Document

28/01/1128 January 2011 SECRETARY APPOINTED MR JONATHAN HOWARD

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH PRICE

View Document

28/01/1128 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR RICHARD THOMAS LAWRENCE

View Document

17/10/1017 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL

View Document

12/04/1012 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOWARD / 31/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOWARD / 04/01/2010

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH ANDERSON PRICE / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDERSON PRICE / 04/01/2010

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD PAWSEY / 31/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL WILLIAMS / 31/10/2009

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MR PAUL ANDREW MARSHALL

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCRACKEN

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM WEST HOUSE 46 HIGH STREET ORPINGTON KENT BR6 0JQ

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

05/04/095 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR OLIVER ENGLEBACK

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PRATT

View Document

15/03/0815 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCCRACKEN / 31/01/2008

View Document

14/03/0814 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

01/08/001 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0025 April 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

10/08/9610 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9630 April 1996 DIRECTOR RESIGNED

View Document

08/03/968 March 1996 RETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 23/02/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

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 documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

06/09/946 September 1994 NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9415 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9416 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 REGISTERED OFFICE CHANGED ON 16/05/94 FROM: 401 ST JOHN STREET LONDON EC1V 4LH

View Document

16/05/9416 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/02/9423 February 1994 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