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

Robert West Consulting Limited

Documents

Total Documents228
Total Pages1,045

Filing History

25 January 2021Cessation of Richard Lawrence as a person with significant control on 10 January 2020
25 January 2021Confirmation statement made on 24 January 2021 with updates
25 January 2021Cessation of Timothy Michael Williams as a person with significant control on 10 January 2020
25 January 2021Notification of Robert West Limited as a person with significant control on 10 January 2020
20 November 2020Total exemption full accounts made up to 30 September 2020
20 November 2020Total exemption full accounts made up to 30 September 2019
24 January 2020Confirmation statement made on 24 January 2020 with updates
8 November 2019Previous accounting period shortened from 31 December 2019 to 30 September 2019
27 March 2019Total exemption full accounts made up to 31 December 2018
15 February 2019Confirmation statement made on 24 January 2019 with updates
27 September 2018Total exemption full accounts made up to 31 December 2017
25 June 2018Notification of Timothy Michael Williams as a person with significant control on 30 June 2017
25 June 2018Notification of Richard Lawrence as a person with significant control on 30 June 2017
25 June 2018Withdrawal of a person with significant control statement on 25 June 2018
8 February 2018Confirmation statement made on 24 January 2018 with no updates
5 October 2017Total exemption full accounts made up to 31 December 2016
5 October 2017Total exemption full accounts made up to 31 December 2016
6 February 2017Confirmation statement made on 24 January 2017 with updates
6 February 2017Confirmation statement made on 24 January 2017 with updates
26 October 2016Termination of appointment of Peter Edward Pawsey as a director on 30 September 2016
26 October 2016Termination of appointment of Peter Edward Pawsey as a director on 30 September 2016
16 August 2016Total exemption small company accounts made up to 31 December 2015
16 August 2016Total exemption small company accounts made up to 31 December 2015
22 April 2016Appointment of Mr Timothy Williams as a secretary on 21 April 2016
22 April 2016Appointment of Mr Timothy Williams as a secretary on 21 April 2016
21 April 2016Termination of appointment of Jonathan Andrew Howard as a director on 21 April 2016
21 April 2016Termination of appointment of Jonathan Howard as a secretary on 21 April 2016
21 April 2016Termination of appointment of Jonathan Andrew Howard as a director on 21 April 2016
21 April 2016Termination of appointment of Jonathan Howard as a secretary on 21 April 2016
18 April 2016Director's details changed for Mr Joseph Illes on 18 April 2016
18 April 2016Director's details changed for Mr Joseph Illes on 18 April 2016
11 April 2016Appointment of Mr Joseph Illes as a director on 12 March 2016
11 April 2016Appointment of Mr Joseph Illes as a director on 12 March 2016
26 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015
26 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50,000
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50,000
2 March 2015Total exemption small company accounts made up to 30 June 2014
2 March 2015Total exemption small company accounts made up to 30 June 2014
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50,000
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50,000
13 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 50,000
13 February 2014Registered office address changed from Delta House 175 - 177 Borough High Street London SE1 1HR on 13 February 2014
13 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 50,000
13 February 2014Registered office address changed from Delta House 175 - 177 Borough High Street London SE1 1HR on 13 February 2014
20 December 2013Total exemption small company accounts made up to 30 June 2013
20 December 2013Total exemption small company accounts made up to 30 June 2013
12 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
12 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
18 December 2012Total exemption small company accounts made up to 30 June 2012
18 December 2012Total exemption small company accounts made up to 30 June 2012
21 March 2012Total exemption small company accounts made up to 30 June 2011
21 March 2012Total exemption small company accounts made up to 30 June 2011
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
4 March 2011Total exemption small company accounts made up to 30 June 2010
4 March 2011Total exemption small company accounts made up to 30 June 2010
28 January 2011Termination of appointment of Keith Price as a director
28 January 2011Termination of appointment of Keith Price as a secretary
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders
28 January 2011Appointment of Mr Jonathan Howard as a secretary
28 January 2011Termination of appointment of Keith Price as a secretary
28 January 2011Termination of appointment of Keith Price as a director
28 January 2011Appointment of Mr Richard Thomas Lawrence as a director
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders
28 January 2011Appointment of Mr Jonathan Howard as a secretary
28 January 2011Appointment of Mr Richard Thomas Lawrence as a director
17 October 2010Termination of appointment of Paul Marshall as a director
17 October 2010Termination of appointment of Paul Marshall as a director
12 April 2010Total exemption full accounts made up to 30 June 2009
12 April 2010Total exemption full accounts made up to 30 June 2009
7 April 2010Annual return made up to 23 February 2010 with a full list of shareholders
7 April 2010Annual return made up to 23 February 2010 with a full list of shareholders
25 January 2010Director's details changed for Jonathan Howard on 31 October 2009
25 January 2010Director's details changed for Jonathan Howard on 31 October 2009
4 January 2010Director's details changed for Mr Keith Anderson Price on 4 January 2010
4 January 2010Director's details changed for Mr Keith Anderson Price on 4 January 2010
4 January 2010Director's details changed for Jonathan Howard on 4 January 2010
4 January 2010Secretary's details changed for Mr Keith Anderson Price on 4 January 2010
4 January 2010Director's details changed for Jonathan Howard on 4 January 2010
4 January 2010Director's details changed for Mr Keith Anderson Price on 4 January 2010
4 January 2010Secretary's details changed for Mr Keith Anderson Price on 4 January 2010
4 January 2010Secretary's details changed for Mr Keith Anderson Price on 4 January 2010
4 January 2010Director's details changed for Jonathan Howard on 4 January 2010
30 November 2009Director's details changed for Timothy Michael Williams on 31 October 2009
30 November 2009Director's details changed for Peter Edward Pawsey on 31 October 2009
30 November 2009Director's details changed for Timothy Michael Williams on 31 October 2009
30 November 2009Director's details changed for Peter Edward Pawsey on 31 October 2009
4 November 2009Appointment of Mr Paul Andrew Marshall as a director
4 November 2009Appointment of Mr Paul Andrew Marshall as a director
19 October 2009Termination of appointment of Paul Mccracken as a director
19 October 2009Termination of appointment of Paul Mccracken as a director
4 August 2009Registered office changed on 04/08/2009 from west house 46 high street orpington kent BR6 0JQ
4 August 2009Registered office changed on 04/08/2009 from west house 46 high street orpington kent BR6 0JQ
5 May 2009Total exemption full accounts made up to 30 June 2008
5 May 2009Total exemption full accounts made up to 30 June 2008
5 April 2009Return made up to 23/02/09; full list of members
5 April 2009Return made up to 23/02/09; full list of members
3 April 2009Appointment terminated director christopher pratt
3 April 2009Appointment terminated director christopher pratt
3 April 2009Appointment terminated director oliver engleback
3 April 2009Appointment terminated director oliver engleback
15 March 2008Return made up to 23/02/08; full list of members
15 March 2008Return made up to 23/02/08; full list of members
14 March 2008Director's change of particulars / paul mccracken / 31/01/2008
14 March 2008Full accounts made up to 30 June 2007
14 March 2008Director's change of particulars / paul mccracken / 31/01/2008
14 March 2008Full accounts made up to 30 June 2007
16 August 2007New director appointed
16 August 2007New director appointed
26 April 2007Full accounts made up to 30 June 2006
26 April 2007Full accounts made up to 30 June 2006
12 March 2007Return made up to 23/02/07; full list of members
12 March 2007Return made up to 23/02/07; full list of members
27 February 2007New director appointed
27 February 2007New director appointed
13 February 2007New director appointed
13 February 2007New director appointed
18 July 2006Secretary resigned
18 July 2006New secretary appointed
18 July 2006New secretary appointed
18 July 2006Secretary resigned
28 April 2006Full accounts made up to 30 June 2005
28 April 2006Full accounts made up to 30 June 2005
31 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director resigned
31 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director resigned
25 April 2005Full accounts made up to 30 June 2004
25 April 2005Full accounts made up to 30 June 2004
10 March 2005Return made up to 23/02/05; full list of members
10 March 2005Return made up to 23/02/05; full list of members
15 September 2004Director resigned
15 September 2004Director resigned
5 March 2004Return made up to 23/02/04; full list of members
5 March 2004Return made up to 23/02/04; full list of members
10 February 2004Full accounts made up to 30 June 2003
10 February 2004Full accounts made up to 30 June 2003
19 January 2004New director appointed
19 January 2004New director appointed
17 November 2003Director resigned
17 November 2003Director resigned
16 July 2003New director appointed
16 July 2003New director appointed
19 March 2003Return made up to 23/02/03; full list of members
  • 363(287) ‐ Registered office changed on 19/03/03
19 March 2003Return made up to 23/02/03; full list of members
  • 363(287) ‐ Registered office changed on 19/03/03
6 January 2003Full accounts made up to 30 June 2002
6 January 2003Full accounts made up to 30 June 2002
28 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 February 2002Full accounts made up to 30 June 2001
4 February 2002Full accounts made up to 30 June 2001
30 October 2001Secretary resigned
30 October 2001New secretary appointed
30 October 2001New secretary appointed
30 October 2001Secretary resigned
23 July 2001Director resigned
23 July 2001Director resigned
7 March 2001Return made up to 23/02/01; full list of members
7 March 2001Return made up to 23/02/01; full list of members
1 February 2001New director appointed
1 February 2001New director appointed
1 February 2001New director appointed
1 February 2001New director appointed
31 January 2001Full accounts made up to 30 June 2000
31 January 2001Full accounts made up to 30 June 2000
5 September 2000Director resigned
5 September 2000Director resigned
10 August 2000Accounting reference date extended from 31/03/00 to 30/06/00
10 August 2000Accounting reference date extended from 31/03/00 to 30/06/00
1 August 2000New director appointed
1 August 2000New director appointed
1 August 2000Secretary resigned;director resigned
1 August 2000New secretary appointed
1 August 2000New secretary appointed
1 August 2000Secretary resigned;director resigned
1 August 2000New director appointed
1 August 2000New director appointed
13 July 2000Particulars of mortgage/charge
13 July 2000Particulars of mortgage/charge
25 April 2000Return made up to 23/02/00; full list of members
25 April 2000Return made up to 23/02/00; full list of members
16 April 2000Director resigned
16 April 2000Director resigned
25 November 1999Full accounts made up to 31 March 1999
25 November 1999Full accounts made up to 31 March 1999
9 July 1999Director resigned
9 July 1999Director resigned
9 July 1999Director resigned
9 July 1999Director resigned
14 May 1999New director appointed
14 May 1999New director appointed
3 March 1999Return made up to 23/02/99; no change of members
3 March 1999Return made up to 23/02/99; no change of members
26 October 1998New director appointed
26 October 1998New director appointed
29 September 1998Full accounts made up to 31 March 1998
29 September 1998Full accounts made up to 31 March 1998
19 June 1998Director resigned
19 June 1998Director resigned
5 March 1998Director resigned
5 March 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Director resigned
5 March 1998Director resigned
5 March 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Director resigned
16 January 1998Director resigned
16 January 1998Director resigned
22 October 1997New director appointed
22 October 1997New director appointed
21 October 1997Full accounts made up to 31 March 1997
21 October 1997Full accounts made up to 31 March 1997
22 July 1997Director resigned
22 July 1997Director resigned
12 March 1997Return made up to 23/02/97; full list of members
12 March 1997Director resigned
12 March 1997Director resigned
12 March 1997Return made up to 23/02/97; full list of members
21 October 1996Full accounts made up to 31 March 1996
21 October 1996Full accounts made up to 31 March 1996
15 October 1996Director resigned
15 October 1996Director resigned
10 August 1996Declaration of satisfaction of mortgage/charge
10 August 1996Declaration of satisfaction of mortgage/charge
30 April 1996Director resigned
30 April 1996Director resigned
8 March 1996Return made up to 23/02/96; full list of members
8 March 1996Return made up to 23/02/96; full list of members
17 August 1995Full accounts made up to 31 March 1995
17 August 1995Full accounts made up to 31 March 1995
23 February 1994Incorporation
23 February 1994Incorporation
Sign up now to grow your client base. Plans & Pricing