T.M. WEST & SON (CONTRACTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/10/2211 October 2022 Director's details changed for Mrs Sarah Elizabeth West on 2022-10-11

View Document

11/10/2211 October 2022 Change of details for Mr Terry Mark West as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Registered office address changed from 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE to Room 73 Wrest House Wrest Park Silsoe MK45 4HR on 2022-10-11

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-05 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

04/02/224 February 2022 Appointment of Mrs Sarah Elizabeth West as a director on 2022-01-21

View Document

04/02/224 February 2022 Termination of appointment of Jamie Brian West as a director on 2022-01-21

View Document

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

View Accounts

30/05/2130 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH WEST

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR JAMIE BRIAN WEST

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR TERRY WEST

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MRS SARAH ELIZABETH WEST

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, SECRETARY SARAH WEST

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR TERRY MARK WEST

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMIE WEST

View Document

29/10/1929 October 2019 DISS40 (DISS40(SOAD))

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR TERRY WEST

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR JAMIE BRIAN WEST

View Document

08/05/198 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

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

View Accounts

07/08/157 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

27/10/1427 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH WEST / 20/10/2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY MARK WEST / 20/10/2014

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 86 PRINCESS STREET LUTON BEDFORDSHIRE LU1 5AT

View Document

02/10/142 October 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 2ND FLOOR 181 QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2DZ UNITED KINGDOM

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1321 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 2

View Document

21/08/1321 August 2013 SECRETARY APPOINTED MRS SARAH WEST

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR TERRY MARK WEST

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

05/08/135 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information