Download leads from Nexok and grow your business. Find out more

West's Garage (Newmarket) Limited

Documents

Total Documents158
Total Pages796

Filing History

22 November 2023Notification of West's Garage (H) (Newmarket) Limited as a person with significant control on 22 November 2023
22 November 2023Cessation of Richard John Hodgson West as a person with significant control on 22 November 2023
28 June 2023Compulsory strike-off action has been discontinued
27 June 2023Confirmation statement made on 31 March 2023 with no updates
20 June 2023First Gazette notice for compulsory strike-off
7 March 2023Total exemption full accounts made up to 30 June 2022
5 May 2022Confirmation statement made on 31 March 2022 with no updates
4 March 2022Total exemption full accounts made up to 30 June 2021
29 June 2021Total exemption full accounts made up to 30 June 2020
13 April 2021Confirmation statement made on 31 March 2021 with updates
1 April 2020Total exemption full accounts made up to 30 June 2019
31 March 2020Confirmation statement made on 31 March 2020 with no updates
24 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019
11 April 2019Confirmation statement made on 31 March 2019 with no updates
3 October 2018Total exemption full accounts made up to 31 December 2017
7 May 2018Confirmation statement made on 31 March 2018 with no updates
22 September 2017Total exemption full accounts made up to 31 December 2016
22 September 2017Total exemption full accounts made up to 31 December 2016
12 April 2017Confirmation statement made on 31 March 2017 with updates
12 April 2017Confirmation statement made on 31 March 2017 with updates
11 November 2016Registered office address changed from Scania Way Scania Way Hardwick Industrial Estate King's Lynn Norfolk PE30 4LP England to 11 Church Street Exning Newmarket CB8 7EH on 11 November 2016
11 November 2016Registered office address changed from 11 Church Street Exning Newmarket CB8 7EH England to 11 Church Street Exning Newmarket CB8 7EH on 11 November 2016
11 November 2016Registered office address changed from 11 Church Street Exning Newmarket CB8 7EH England to 11 Church Street Exning Newmarket CB8 7EH on 11 November 2016
11 November 2016Registered office address changed from Scania Way Scania Way Hardwick Industrial Estate King's Lynn Norfolk PE30 4LP England to 11 Church Street Exning Newmarket CB8 7EH on 11 November 2016
6 November 2016Total exemption small company accounts made up to 31 December 2015
6 November 2016Total exemption small company accounts made up to 31 December 2015
17 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
17 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
24 September 2015Total exemption small company accounts made up to 31 December 2014
24 September 2015Total exemption small company accounts made up to 31 December 2014
30 June 2015Secretary's details changed for Mr Richard John Hodgson West on 1 November 2014
30 June 2015Secretary's details changed for Mr Richard John Hodgson West on 1 November 2014
30 June 2015Registered office address changed from 217 Newmarket Road Cambridge CB5 8HD to Scania Way Scania Way Hardwick Industrial Estate King's Lynn Norfolk PE30 4LP on 30 June 2015
30 June 2015Registered office address changed from 217 Newmarket Road Cambridge CB5 8HD to Scania Way Scania Way Hardwick Industrial Estate King's Lynn Norfolk PE30 4LP on 30 June 2015
30 June 2015Director's details changed for Mr Richard John Hodgson West on 1 November 2014
30 June 2015Director's details changed for Mr Richard John Hodgson West on 1 November 2014
30 June 2015Director's details changed for Mr Richard John Hodgson West on 1 November 2014
30 June 2015Appointment of Mrs Ann Delaine Hodgson West as a director on 22 April 2013
30 June 2015Appointment of Mrs Ann Delaine Hodgson West as a director on 22 April 2013
30 June 2015Secretary's details changed for Mr Richard John Hodgson West on 1 November 2014
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
28 August 2014Satisfaction of charge 5 in full
28 August 2014Satisfaction of charge 5 in full
14 August 2014Termination of appointment of Samuel Paul Horncastle as a director on 6 May 2014
14 August 2014Termination of appointment of Samuel Paul Horncastle as a director on 6 May 2014
14 August 2014Termination of appointment of Samuel Paul Horncastle as a director on 6 May 2014
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
22 April 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013
22 April 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013
22 April 2014Accounts for a dormant company made up to 31 December 2013
22 April 2014Accounts for a dormant company made up to 31 December 2013
8 February 2014Registration of charge 019605470007
8 February 2014Registration of charge 019605470007
7 October 2013Accounts for a dormant company made up to 31 March 2013
7 October 2013Accounts for a dormant company made up to 31 March 2013
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
4 September 2012Accounts for a dormant company made up to 31 March 2012
4 September 2012Accounts for a dormant company made up to 31 March 2012
21 August 2012288A amending director dob richard west
21 August 2012288A amending dob secretary richard west
21 August 2012288A amending director dob richard west
21 August 2012288A amending dob secretary richard west
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
11 July 2011Accounts for a dormant company made up to 31 March 2011
11 July 2011Accounts for a dormant company made up to 31 March 2011
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
19 August 2010Accounts for a dormant company made up to 31 March 2010
19 August 2010Accounts for a dormant company made up to 31 March 2010
26 April 2010Director's details changed for Mr Richard John Hodgson West on 31 March 2010
26 April 2010Director's details changed for Samuel Paul Horncastle on 31 March 2010
26 April 2010Director's details changed for Mr Richard John Hodgson West on 31 March 2010
26 April 2010Director's details changed for Samuel Paul Horncastle on 31 March 2010
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
26 November 2009Secretary's details changed for Mr Richard John Hodgson West on 19 November 2009
26 November 2009Secretary's details changed for Mr Richard John Hodgson West on 19 November 2009
26 November 2009Director's details changed for Mr Richard John Hodgson West on 19 November 2009
26 November 2009Director's details changed for Mr Richard John Hodgson West on 19 November 2009
14 November 2009Total exemption small company accounts made up to 31 March 2009
14 November 2009Total exemption small company accounts made up to 31 March 2009
27 April 2009Director and secretary's change of particulars / richard west / 24/04/2009
27 April 2009Director and secretary's change of particulars / richard west / 24/04/2009
24 April 2009Return made up to 31/03/09; full list of members
24 April 2009Return made up to 31/03/09; full list of members
12 January 2009Accounts for a dormant company made up to 31 March 2008
12 January 2009Accounts for a dormant company made up to 31 March 2008
23 May 2008Return made up to 31/03/08; full list of members
23 May 2008Return made up to 31/03/08; full list of members
29 January 2008Accounts for a dormant company made up to 31 March 2007
29 January 2008Accounts for a dormant company made up to 31 March 2007
19 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
19 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
25 January 2007Accounts for a dormant company made up to 31 March 2006
25 January 2007Accounts for a dormant company made up to 31 March 2006
6 April 2006Return made up to 31/03/06; full list of members
6 April 2006Return made up to 31/03/06; full list of members
1 February 2006Accounts for a dormant company made up to 31 March 2005
1 February 2006Accounts for a dormant company made up to 31 March 2005
30 November 2005Return made up to 31/03/05; full list of members
30 November 2005Return made up to 31/03/05; full list of members
11 February 2005Accounts for a dormant company made up to 31 March 2004
11 February 2005Accounts for a dormant company made up to 31 March 2004
2 April 2004Return made up to 31/03/04; full list of members
2 April 2004Return made up to 31/03/04; full list of members
21 January 2004Accounts for a dormant company made up to 31 March 2003
21 January 2004Accounts for a dormant company made up to 31 March 2003
20 June 2003Auditor's resignation
20 June 2003Auditor's resignation
17 May 2003Return made up to 31/03/03; full list of members
17 May 2003Return made up to 31/03/03; full list of members
23 September 2002Full accounts made up to 31 March 2002
23 September 2002Full accounts made up to 31 March 2002
11 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 11/04/02
11 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 11/04/02
12 November 2001Full accounts made up to 31 March 2001
12 November 2001Full accounts made up to 31 March 2001
19 April 2001Return made up to 31/03/01; full list of members
19 April 2001Return made up to 31/03/01; full list of members
10 November 2000Accounts for a dormant company made up to 31 March 2000
10 November 2000Accounts for a dormant company made up to 31 March 2000
6 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director resigned
6 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director resigned
27 January 2000Director resigned
27 January 2000Director resigned
1 October 1999Accounts for a dormant company made up to 31 March 1999
1 October 1999Accounts for a dormant company made up to 31 March 1999
25 April 1999Return made up to 31/03/99; no change of members
25 April 1999Return made up to 31/03/99; no change of members
26 June 1998Accounts for a dormant company made up to 31 March 1998
26 June 1998Accounts for a dormant company made up to 31 March 1998
22 April 1998Return made up to 31/03/98; full list of members
22 April 1998Return made up to 31/03/98; full list of members
27 May 1997Full accounts made up to 31 March 1997
27 May 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 May 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 May 1997Full accounts made up to 31 March 1997
15 May 1997Director resigned
15 May 1997Director resigned
23 May 1996Full accounts made up to 31 March 1996
23 May 1996Full accounts made up to 31 March 1996
22 April 1996Return made up to 31/03/96; no change of members
22 April 1996Return made up to 31/03/96; no change of members
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
1 February 1996Declaration of satisfaction of mortgage/charge
1 February 1996Declaration of satisfaction of mortgage/charge
11 May 1995Accounts for a small company made up to 31 March 1995
11 May 1995Accounts for a small company made up to 31 March 1995
18 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
18 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
1 January 1995A selection of documents registered before 1 January 1995
18 November 1985Incorporation
18 November 1985Incorporation
Sign up now to grow your client base. Plans & Pricing