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

Robert West Resourcing Limited

Documents

Total Documents135
Total Pages485

Filing History

11 January 2021Confirmation statement made on 27 December 2020 with updates
23 December 2020Notification of Robert West (Holdings) Limited as a person with significant control on 10 January 2020
23 December 2020Cessation of Timothy Michael Williams as a person with significant control on 10 January 2020
23 December 2020Cessation of Richard Thomas Lawrence as a person with significant control on 10 January 2020
23 June 2020Total exemption full accounts made up to 30 September 2019
23 June 2020Previous accounting period shortened from 31 December 2019 to 30 September 2019
13 January 2020Confirmation statement made on 27 December 2019 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
29 January 2019Confirmation statement made on 27 December 2018 with updates
27 September 2018Total exemption full accounts made up to 31 December 2017
7 March 2018Notification of Timothy Michael Williams as a person with significant control on 30 June 2017
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018
7 March 2018Notification of Richard Lawrence as a person with significant control on 30 June 2017
8 January 2018Confirmation statement made on 27 December 2017 with no updates
8 January 2018Confirmation statement made on 27 December 2017 with no updates
6 October 2017Total exemption full accounts made up to 31 December 2016
6 October 2017Total exemption full accounts made up to 31 December 2016
6 February 2017Confirmation statement made on 27 December 2016 with updates
6 February 2017Confirmation statement made on 27 December 2016 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 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
1 August 2016Appointment of Miss Ann-Marie Shivnen as a director on 1 August 2016
1 August 2016Appointment of Mr Richard Thomas Lawrence as a director on 1 August 2016
1 August 2016Appointment of Mr Richard Thomas Lawrence as a director on 1 August 2016
1 August 2016Appointment of Mr Joseph Illes as a director on 1 August 2016
21 April 2016Appointment of Mr Timothy Williams as a secretary 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 Howard as a secretary on 21 April 2016
21 April 2016Appointment of Mr Timothy Williams 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
29 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
29 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
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 1
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
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 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 1
13 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
23 December 2013Total exemption small company accounts made up to 30 June 2013
23 December 2013Total exemption small company accounts made up to 30 June 2013
5 March 2013Accounts for a dormant company made up to 30 June 2012
5 March 2013Accounts for a dormant company made up to 30 June 2012
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
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 2011Registered office address changed from Delta House 175 - 177Borough High Street London SE1 1HR on 28 January 2011
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 secretary
28 January 2011Registered office address changed from Delta House 175 - 177Borough High Street London SE1 1HR on 28 January 2011
28 January 2011Appointment of Mr Jonathan Howard 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
10 January 2011Annual return made up to 11 December 2010 with a full list of shareholders
10 January 2011Annual return made up to 11 December 2010 with a full list of shareholders
12 April 2010Total exemption full accounts made up to 30 June 2009
12 April 2010Total exemption full accounts made up to 30 June 2009
4 January 2010Annual return made up to 11 December 2009 with a full list of shareholders
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 2010Annual return made up to 11 December 2009 with a full list of shareholders
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 2010Secretary'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 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
6 May 2009Total exemption full accounts made up to 30 June 2008
6 May 2009Total exemption full accounts made up to 30 June 2008
15 December 2008Return made up to 11/12/08; full list of members
15 December 2008Return made up to 11/12/08; full list of members
14 March 2008Full accounts made up to 30 June 2007
14 March 2008Full accounts made up to 30 June 2007
17 December 2007Return made up to 11/12/07; full list of members
17 December 2007Return made up to 11/12/07; full list of members
26 April 2007Full accounts made up to 30 June 2006
26 April 2007Full accounts made up to 30 June 2006
24 January 2007Return made up to 11/12/06; full list of members
24 January 2007Return made up to 11/12/06; full list of members
18 July 2006Secretary resigned
18 July 2006New secretary appointed
18 July 2006New secretary appointed
18 July 2006Secretary resigned
28 April 2006Accounts for a small company made up to 30 June 2005
28 April 2006Accounts for a small company made up to 30 June 2005
13 February 2006Return made up to 11/12/05; full list of members
13 February 2006Return made up to 11/12/05; full list of members
25 April 2005Full accounts made up to 30 June 2004
25 April 2005Full accounts made up to 30 June 2004
4 January 2005Return made up to 11/12/04; full list of members
4 January 2005Return made up to 11/12/04; full list of members
10 February 2004Full accounts made up to 30 June 2003
10 February 2004Full accounts made up to 30 June 2003
27 January 2004Return made up to 11/12/03; full list of members
27 January 2004Return made up to 11/12/03; full list of members
6 January 2003Full accounts made up to 30 June 2002
6 January 2003Full accounts made up to 30 June 2002
30 December 2002Return made up to 11/12/02; full list of members
30 December 2002Return made up to 11/12/02; full list of members
27 November 2002Accounting reference date shortened from 31/12/02 to 30/06/02
27 November 2002Accounting reference date shortened from 31/12/02 to 30/06/02
8 October 2002Director resigned
8 October 2002Director resigned
9 March 2002Particulars of mortgage/charge
9 March 2002Particulars of mortgage/charge
2 January 2002New director appointed
2 January 2002New secretary appointed
2 January 2002New director appointed
2 January 2002New director appointed
2 January 2002New director appointed
2 January 2002New director appointed
2 January 2002New director appointed
2 January 2002New secretary appointed
28 December 2001Secretary resigned
28 December 2001Secretary resigned
28 December 2001Director resigned
28 December 2001Director resigned
11 December 2001Incorporation
11 December 2001Incorporation
Sign up now to grow your client base. Plans & Pricing