WEST 1 AUDIT LLP

Company Documents

DateDescription
03/06/203 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

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

View Accounts

23/10/1923 October 2019 PREVEXT FROM 30/03/2019 TO 31/07/2019

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, LLP MEMBER ANDREW MILLER

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, LLP MEMBER JULIAN SIMS

View Document

15/10/1915 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MS SUSAN ANN SULLIVAN / 26/07/2019

View Document

15/10/1915 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBIN BLAIR LLOYD / 26/07/2019

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, LLP MEMBER RICHARD HUTCHINSON

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, LLP MEMBER ANDREW PERRIAM

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN POULTER

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, LLP MEMBER DAREN LAIDLAW

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, LLP MEMBER JAMES REILLY

View Document

06/08/196 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 COMPANY NAME CHANGED ROTHMANS AUDIT LLP CERTIFICATE ISSUED ON 30/07/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, LLP MEMBER JOHN POULTER

View Document

11/03/1911 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, LLP MEMBER JAMES SHAW

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, LLP MEMBER PETER DAWSON

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

19/12/1719 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD EDWARD HUTCHINSON / 07/12/2017

View Document

19/12/1719 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES LESLIE SHAW / 07/12/2017

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN POULTER / 01/10/2017

View Document

17/10/1717 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES CABLE / 01/10/2017

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, LLP MEMBER ANDREW BENNETT

View Document

17/10/1717 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR. MUHAMMAD HABIB BRORA / 01/04/2017

View Document

17/10/1717 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER JOSEPH DAWSON / 30/09/2017

View Document

17/10/1717 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN POULTER / 01/10/2017

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, LLP MEMBER ADAM BOLGER

View Document

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

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JOHN PERRIAM / 09/09/2016

View Document

27/09/1627 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR. ADAM JOHN BOLGER / 18/08/2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MS SUSAN ANN SULLIVAN / 30/11/2012

View Document

12/07/1612 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW DAVID MILLER / 30/11/2012

View Document

12/07/1612 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAREN PAUL PHILIP LAIDLAW / 28/09/2013

View Document

12/07/1612 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR. MUHAMMAD HABIB BRORA / 30/11/2012

View Document

12/07/1612 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN ALFRED POULTER / 30/11/2012

View Document

12/07/1612 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD EDWARD HUTCHINSON / 30/11/2012

View Document

12/07/1612 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JOHN PERRIAM / 30/11/2012

View Document

20/04/1620 April 2016 LLP MEMBER APPOINTED MR JONATHAN POULTER

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, LLP MEMBER RICHARD SHOWAN

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, LLP MEMBER BRIAN CORLETT

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, LLP MEMBER BARRY LYNCH

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, LLP MEMBER BRIAN CORLETT

View Document

10/02/1610 February 2016 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, LLP MEMBER BRIAN CORLETT

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, LLP MEMBER MUHAMMAD BRORA

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 ANNUAL RETURN MADE UP TO 03/07/15

View Document

22/06/1522 June 2015 LLP MEMBER APPOINTED MR JAMES RICHARD REILLY

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, LLP MEMBER CAROLYN COX

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, LLP MEMBER TERRY STOCKER

View Document

10/07/1410 July 2014 ANNUAL RETURN MADE UP TO 03/07/14

View Document

24/06/1424 June 2014 LLP MEMBER APPOINTED MR JULIAN SIMMS

View Document

24/06/1424 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JULIAN SIMMS / 01/04/2014

View Document

01/04/141 April 2014 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

01/04/141 April 2014 COMPANY NAME CHANGED ROTHMANS LLP CERTIFICATE ISSUED ON 01/04/14

View Document

06/02/146 February 2014 LLP MEMBER APPOINTED MR. MUHAMMAD HABIB BRORA

View Document

06/02/146 February 2014 LLP MEMBER APPOINTED MR BRIAN CORLETT

View Document

15/01/1415 January 2014 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

15/01/1415 January 2014 LLP MEMBER APPOINTED MR DAREN PAUL PHILIP LAIDLAW

View Document

09/01/149 January 2014 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, LLP MEMBER DAREN LAIDLAW

View Document

09/01/149 January 2014 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, LLP MEMBER ADAM BOLGER

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, LLP MEMBER BARRY LYNCH

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, LLP MEMBER MARTIN OSBORNE

View Document

09/01/149 January 2014 LLP MEMBER APPOINTED BARRY MICHAEL PATRICK LYNCH

View Document

09/01/149 January 2014 LLP MEMBER APPOINTED MR DAREN PAUL PHILIP LAIDLAW

View Document

09/01/149 January 2014 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

09/01/149 January 2014 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

09/01/149 January 2014 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

09/01/149 January 2014 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

09/01/149 January 2014 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

09/01/149 January 2014 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

09/01/149 January 2014 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

09/01/149 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER JOSEPH DAWSON / 18/12/2012

View Document

09/01/149 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES LESLIE SHAW / 18/12/2012

View Document

09/01/149 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES CABLE / 27/09/2012

View Document

09/01/149 January 2014 LLP MEMBER APPOINTED MR. ADAM JOHN BOLGER

View Document

09/01/149 January 2014 LLP MEMBER APPOINTED MR MARTIN OSBORNE

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 ANNUAL RETURN MADE UP TO 03/07/13

View Document

21/05/1321 May 2013 LLP MEMBER APPOINTED MR. ROBIN BLAIR LLOYD

View Document

12/03/1312 March 2013 LLP MEMBER APPOINTED MR CHARLES CABLE

View Document

05/03/135 March 2013 LLP MEMBER APPOINTED MR JAMES LESLIE SHAW

View Document

05/03/135 March 2013 LLP MEMBER APPOINTED MR PETER JOSEPH DAWSON

View Document

18/12/1218 December 2012 LLP MEMBER APPOINTED BARRY MICHAEL PATRICK LYNCH

View Document

18/12/1218 December 2012 LLP MEMBER APPOINTED MRS CAROLYN SUSAN COX

View Document

18/12/1218 December 2012 LLP MEMBER APPOINTED MR. MUHAMMAD HABIB BRORA

View Document

18/12/1218 December 2012 LLP MEMBER APPOINTED MS SUSAN ANN SULLIVAN

View Document

18/12/1218 December 2012 LLP MEMBER APPOINTED MR. ADAM JOHN BOLGER

View Document

18/12/1218 December 2012 LLP MEMBER APPOINTED MR RICHARD DAVID LEWIS SHOWAN

View Document

18/12/1218 December 2012 LLP MEMBER APPOINTED MR ANDREW WILLIAM BENNETT

View Document

18/12/1218 December 2012 LLP MEMBER APPOINTED MR MARTIN OSBORNE

View Document

18/12/1218 December 2012 LLP MEMBER APPOINTED MR RICHARD EDWARD HUTCHINSON

View Document

18/12/1218 December 2012 LLP MEMBER APPOINTED MR DAREN PAUL PHILIP LAIDLAW

View Document

18/12/1218 December 2012 LLP MEMBER APPOINTED MR ANDREW JOHN PERRIAM

View Document

18/12/1218 December 2012 LLP MEMBER APPOINTED MR ANDREW DAVID MILLER

View Document

18/12/1218 December 2012 LLP MEMBER APPOINTED MR TERRY DAVID STOCKER

View Document

18/12/1218 December 2012 LLP MEMBER APPOINTED MR BRIAN CORLETT

View Document

18/12/1218 December 2012 LLP MEMBER APPOINTED MR JOHN ALFRED POULTER

View Document

18/12/1218 December 2012 LLP MEMBER APPOINTED MR GRAHAM JUSTIN HINDLEY

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, LLP MEMBER DAREN LAIDLAW

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, LLP MEMBER JOHN POULTER

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, LLP MEMBER SUSAN SULLIVAN

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, LLP MEMBER ANDREW PERRIAM

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, LLP MEMBER RICHARD HUTCHINSON

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, LLP MEMBER MUHAMMAD BRORA

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, LLP MEMBER JAMES SHAW

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, LLP MEMBER BARRY LYNCH

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, LLP MEMBER PETER DAWSON

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, LLP MEMBER RICHARD SHOWAN

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, LLP MEMBER ANDREW MILLER

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM HINDLEY

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, LLP MEMBER ADAM BOLGER

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, LLP MEMBER TERRY STOCKER

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, LLP MEMBER MARTIN OSBORNE

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, LLP MEMBER CAROLYN COX

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, LLP MEMBER ANDREW BENNETT

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, LLP MEMBER CHARLES CABLE

View Document

24/11/1224 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED MR. MUHAMMAD HABIB BRORA

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED MR TERRY DAVID STOCKER

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED MR RICHARD EDWARD HUTCHINSON

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED MR CHARLES CABLE

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED MRS CAROLYN SUSAN COX

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED MR ANDREW JOHN PERRIAM

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED MR DAREN PAUL PHILIP LAIDLAW

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED MR JOHN ALFRED POULTER

View Document

27/09/1227 September 2012 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED MR ANDREW DAVID MILLER

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED MR ANDREW WILLIAM BENNETT

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED MS SUSAN ANN SULLIVAN

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED MR. ADAM JOHN BOLGER

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED MR GRAHAM JUSTIN HINDLEY

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED MR MARTIN OSBORNE

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED MR RICHARD DAVID LEWIS SHOWAN

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED BARRY MICHAEL PATRICK LYNCH

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED MR BRIAN CORLETT

View Document

04/07/124 July 2012 ANNUAL RETURN MADE UP TO 03/07/12

View Document

17/11/1117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, LLP MEMBER BARRY LYNCH

View Document

08/11/118 November 2011 LLP MEMBER APPOINTED MR PETER JOSEPH DAWSON

View Document

20/07/1120 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR BARRY MICHAEL PATRICK LYNCH / 03/07/2011

View Document

20/07/1120 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES SHAW / 03/07/2011

View Document

20/07/1120 July 2011 ANNUAL RETURN MADE UP TO 03/07/11

View Document

20/12/1020 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/07/1022 July 2010 ANNUAL RETURN MADE UP TO 03/07/10

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

28/10/0928 October 2009 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

12/10/0912 October 2009 ANNUAL RETURN MADE UP TO 03/07/09

View Document

12/10/0912 October 2009 PREVSHO FROM 31/07/2009 TO 30/06/2009

View Document

09/10/099 October 2009 LLP MEMBER APPOINTED JAMES SHAW

View Document

08/10/098 October 2009 LLP MEMBER APPOINTED BARRY MICHAEL PATRICK LYNCH

View Document

24/08/0924 August 2009 MEMBER RESIGNED COMPANY DIRECTORS LIMITED

View Document

24/08/0924 August 2009 MEMBER RESIGNED TEMPLE SECRETARIES LIMITED

View Document

03/07/083 July 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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