THE WEST GROUP (FLUID POWER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Group of companies' accounts made up to 2024-08-31

View Document

15/05/2515 May 2025 Appointment of Mrs Jacquie Mills as a director on 2025-05-15

View Document

15/05/2515 May 2025 Termination of appointment of Richard James Robert Oddy as a director on 2025-05-15

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Group of companies' accounts made up to 2023-08-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

21/02/2421 February 2024 Appointment of Mrs Heather West as a director on 2024-02-01

View Document

21/02/2421 February 2024 Appointment of Mrs Emma Louise Walton as a director on 2024-02-01

View Document

21/02/2421 February 2024 Appointment of Mr Paul West as a director on 2024-02-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Group of companies' accounts made up to 2022-08-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

16/05/2316 May 2023 Director's details changed for Richard James Robert Oddy on 2021-08-12

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

25/09/2125 September 2021 Group of companies' accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/08/2024 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

05/07/195 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

23/11/1823 November 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

05/06/185 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ERNEST WEST / 16/08/2017

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

06/06/176 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS MIDDLETON / 24/04/2017

View Document

28/12/1628 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016611060006

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED RICHARD JAMES ROBERT ODDY

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

16/03/1616 March 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

02/09/152 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/07/1515 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/07/1515 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/06/156 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP BROWN

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN

View Document

04/09/144 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS MIDDLETON / 05/03/2013

View Document

16/08/1216 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/09/1129 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/09/1015 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR APPOINTED PHILIP MAURICE BROWN

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/06/0810 June 2008 SECRETARY APPOINTED PHILIP MAURICE BROWN

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY EMMA WALTON

View Document

22/04/0822 April 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

15/04/0815 April 2008 ADOPT MEM AND ARTS 25/03/2008

View Document

10/04/0810 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/04/0810 April 2008 GBP IC 5000/4976 25/03/08 GBP SR [email protected]=24

View Document

08/04/088 April 2008 S-DIV

View Document

08/04/088 April 2008 SUB DIV 14/03/2008

View Document

18/09/0718 September 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/9926 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9926 August 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/989 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/96

View Document

24/01/9724 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 NEW SECRETARY APPOINTED

View Document

15/08/9615 August 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

18/08/9418 August 1994 RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

31/03/9331 March 1993 COMPANY NAME CHANGED WEST GROUP LIMITED(THE) CERTIFICATE ISSUED ON 01/04/93

View Document

09/02/939 February 1993 NC INC ALREADY ADJUSTED 07/01/93

View Document

09/02/939 February 1993 ALLOT SHARES 07/01/93

View Document

17/11/9217 November 1992 RETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

30/04/9230 April 1992 RETURN MADE UP TO 16/08/91; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

13/04/9213 April 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

28/01/9228 January 1992 FIRST GAZETTE

View Document

11/03/9111 March 1991 RETURN MADE UP TO 16/08/90; NO CHANGE OF MEMBERS

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

23/08/8923 August 1989 RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/8813 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/8810 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8826 September 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

09/10/879 October 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

09/10/879 October 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

05/08/865 August 1986 FULL ACCOUNTS MADE UP TO 31/08/84

View Document

01/09/821 September 1982 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