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

Robert West (Holdings) Limited

Documents

Total Documents189
Total Pages945

Filing History

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 2021Cessation of Richard Lawrence as a person with significant control on 10 January 2020
25 January 2021Notification of Robert West Group Limited as a person with significant control on 10 January 2020
23 June 2020Previous accounting period shortened from 31 December 2019 to 30 September 2019
23 June 2020Total exemption full accounts made up to 30 September 2019
24 January 2020Confirmation statement made on 24 January 2020 with no updates
17 December 2019Termination of appointment of Ann-Marie Shivnen as a director on 4 November 2019
12 August 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 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
25 June 2018Notification of Timothy Michael Williams as a person with significant control on 30 June 2017
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
1 August 2016Appointment of Miss Ann-Marie Shivnen as a director on 1 August 2016
1 August 2016Appointment of Mr Joseph Illes as a director on 1 August 2016
1 August 2016Appointment of Mr Joseph Illes as a director on 1 August 2016
1 August 2016Appointment of Miss Ann-Marie Shivnen as a director on 1 August 2016
20 June 2016Appointment of Mr Timothy Williams as a secretary on 21 April 2016
20 June 2016Appointment of Mr Timothy Williams as a secretary on 21 April 2016
20 June 2016Termination of appointment of Jonathan Andrew Howard as a director on 21 April 2016
20 June 2016Termination of appointment of Jonathan Howard as a secretary on 21 April 2016
20 June 2016Termination of appointment of Jonathan Howard as a secretary on 21 April 2016
20 June 2016Termination of appointment of Jonathan Andrew Howard as a director on 21 April 2016
20 June 2016Termination of appointment of Jonathan Howard as a secretary on 21 April 2016
20 June 2016Termination of appointment of Jonathan Howard as a secretary on 21 April 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 58,388.8
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 58,388.8
5 March 2015Total exemption small company accounts made up to 30 June 2014
5 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 58,388.8
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 58,388.8
13 February 2014Registered office address changed from Delta House 175 - 177 Borough High Street London SE1 1HR United Kingdom 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 58,388.8
13 February 2014Registered office address changed from Delta House 175 - 177 Borough High Street London SE1 1HR United Kingdom 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 58,388.8
24 December 2013Total exemption small company accounts made up to 30 June 2013
24 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
20 March 2012Annual return made up to 24 January 2012 with a full list of shareholders
20 March 2012Annual return made up to 24 January 2012 with a full list of shareholders
20 September 2011Appointment of Mr Richard Thomas Lawrence as a director
20 September 2011Appointment of Mr Richard Thomas Lawrence as a director
25 July 2011Appointment of Mr Jonathan Howard as a director
25 July 2011Appointment of Mr Jonathan Howard as a director
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 2011Appointment of Mr Jonathan Howard as a secretary
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders
28 January 2011Termination of appointment of Keith Price as a director
28 January 2011Termination of appointment of Keith Price as a secretary
28 January 2011Termination of appointment of Keith Price as a secretary
28 January 2011Appointment of Mr Jonathan Howard as a secretary
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders
28 January 2011Termination of appointment of Keith Price as a director
18 October 2010Termination of appointment of Paul Marshall as a director
18 October 2010Termination of appointment of Paul Marshall as a director
18 October 2010Annual return made up to 22 September 2010 with a full list of shareholders
18 October 2010Annual return made up to 22 September 2010 with a full list of shareholders
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
25 January 2010Director's details changed for Timothy Michael Williams on 31 October 2009
25 January 2010Director's details changed for Timothy Michael Williams on 31 October 2009
4 January 2010Director's details changed for Timothy Michael Williams on 4 January 2010
4 January 2010Director's details changed for Timothy Michael Williams 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 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 Peter Edward Pawsey on 4 January 2010
4 January 2010Director's details changed for Peter Edward Pawsey on 4 January 2010
4 January 2010Director's details changed for Timothy Michael Williams 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 Peter Edward Pawsey on 4 January 2010
4 January 2010Secretary's details changed for Mr Keith Anderson Price on 4 January 2010
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 Mccracfen as a director
19 October 2009Termination of appointment of Paul Mccracfen as a director
19 October 2009Annual return made up to 22 September 2009 with a full list of shareholders
19 October 2009Annual return made up to 22 September 2009 with a full list of shareholders
4 August 2009Registered office changed on 04/08/2009 from 46 high street orpington kent BR6 0JQ
4 August 2009Registered office changed on 04/08/2009 from 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
1 December 2008Return made up to 22/09/08; full list of members
1 December 2008Return made up to 22/09/08; full list of members
14 March 2008Group of companies' accounts made up to 30 June 2007
14 March 2008Director's change of particulars / paul mccracfen / 31/01/2008
14 March 2008Group of companies' accounts made up to 30 June 2007
14 March 2008Director's change of particulars / paul mccracfen / 31/01/2008
19 October 2007Return made up to 22/09/07; full list of members
19 October 2007Return made up to 22/09/07; full list of members
26 April 2007Group of companies' accounts made up to 30 June 2006
26 April 2007Group of companies' accounts made up to 30 June 2006
5 February 2007New director appointed
5 February 2007New director appointed
9 November 2006Return made up to 22/09/06; full list of members
9 November 2006Return made up to 22/09/06; full list of members
18 July 2006Secretary resigned
18 July 2006New secretary appointed
18 July 2006New secretary appointed
18 July 2006Secretary resigned
28 April 2006Group of companies' accounts made up to 30 June 2005
28 April 2006Group of companies' accounts made up to 30 June 2005
7 October 2005Return made up to 22/09/05; full list of members
7 October 2005Return made up to 22/09/05; full list of members
25 April 2005Group of companies' accounts made up to 30 June 2004
25 April 2005Group of companies' accounts made up to 30 June 2004
12 October 2004Return made up to 22/09/04; full list of members
12 October 2004Return made up to 22/09/04; full list of members
12 March 2004Group of companies' accounts made up to 30 June 2003
12 March 2004Group of companies' accounts made up to 30 June 2003
3 October 2003Return made up to 22/09/03; full list of members
3 October 2003Return made up to 22/09/03; full list of members
6 January 2003Group of companies' accounts made up to 30 June 2002
6 January 2003Group of companies' accounts made up to 30 June 2002
30 September 2002Return made up to 22/09/02; full list of members
30 September 2002Return made up to 22/09/02; full list of members
4 February 2002Group of companies' accounts made up to 30 June 2001
4 February 2002Group of companies' accounts made up to 30 June 2001
30 October 2001New secretary appointed
30 October 2001Secretary resigned
30 October 2001New secretary appointed
30 October 2001Secretary resigned
27 September 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
27 September 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
3 April 2001Full group accounts made up to 30 June 2000
3 April 2001Full group accounts made up to 30 June 2000
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
8 November 2000Return made up to 22/09/00; full list of members
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
8 November 2000Return made up to 22/09/00; full list of members
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
2 August 2000Secretary resigned;director resigned
2 August 2000Secretary resigned;director resigned
2 August 2000Director resigned
2 August 2000New secretary appointed
2 August 2000New director appointed
2 August 2000New director appointed
2 August 2000New secretary appointed
2 August 2000New director appointed
2 August 2000Director resigned
2 August 2000New director appointed
26 July 2000Ad 30/06/00--------- £ si [email protected]=28388 £ ic 3/28391
26 July 2000Ad 30/06/00--------- £ si [email protected]=28388 £ ic 3/28391
1 July 2000Particulars of mortgage/charge
1 July 2000Particulars of mortgage/charge
16 April 2000Director resigned
16 April 2000Director resigned
18 February 2000Ad 02/11/99--------- £ si 1@1=1 £ ic 2/3
18 February 2000Ad 02/11/99--------- £ si 1@1=1 £ ic 2/3
7 December 1999Accounting reference date shortened from 30/09/00 to 31/03/00
7 December 1999Accounting reference date shortened from 30/09/00 to 31/03/00
3 December 1999New director appointed
3 December 1999New director appointed
30 October 1999Particulars of mortgage/charge
30 October 1999Particulars of mortgage/charge
12 October 1999New director appointed
12 October 1999New director appointed
29 September 1999Director resigned
29 September 1999Secretary resigned
29 September 1999Registered office changed on 29/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP
29 September 1999New secretary appointed;new director appointed
29 September 1999New secretary appointed;new director appointed
29 September 1999Registered office changed on 29/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP
29 September 1999Director resigned
29 September 1999Secretary resigned
22 September 1999Incorporation
22 September 1999Incorporation
Sign up now to grow your client base. Plans & Pricing