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

West5 Properties Limited

Documents

Total Documents62
Total Pages270

Filing History

1 June 2023Confirmation statement made on 21 May 2023 with no updates
28 February 2023Micro company accounts made up to 31 May 2022
27 June 2022Confirmation statement made on 21 May 2022 with no updates
25 February 2022Micro company accounts made up to 31 May 2021
28 January 2022Change of details for Mr Trevor Sutton as a person with significant control on 25 January 2022
28 January 2022Change of details for Miss Ann Catherine Farrow as a person with significant control on 25 January 2022
28 January 2022Director's details changed for Mr Trevor Sutton on 25 January 2022
28 January 2022Director's details changed for Miss Ann Catherine Farrow on 25 January 2022
4 June 2021Confirmation statement made on 21 May 2021 with no updates
25 February 2021Micro company accounts made up to 31 May 2020
22 May 2020Confirmation statement made on 21 May 2020 with no updates
19 February 2020Micro company accounts made up to 31 May 2019
30 May 2019Confirmation statement made on 21 May 2019 with no updates
27 February 2019Micro company accounts made up to 31 May 2018
31 May 2018Confirmation statement made on 21 May 2018 with no updates
28 February 2018Micro company accounts made up to 31 May 2017
6 June 2017Confirmation statement made on 21 May 2017 with updates
6 June 2017Confirmation statement made on 21 May 2017 with updates
28 February 2017Total exemption small company accounts made up to 31 May 2016
28 February 2017Total exemption small company accounts made up to 31 May 2016
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
4 February 2016Total exemption small company accounts made up to 31 May 2015
4 February 2016Total exemption small company accounts made up to 31 May 2015
13 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 2
13 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 2
23 February 2015Total exemption small company accounts made up to 31 May 2014
23 February 2015Total exemption small company accounts made up to 31 May 2014
7 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 2
7 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 2
24 February 2014Total exemption small company accounts made up to 31 May 2013
24 February 2014Total exemption small company accounts made up to 31 May 2013
25 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
25 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
4 March 2013Total exemption small company accounts made up to 31 May 2012
4 March 2013Total exemption small company accounts made up to 31 May 2012
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
9 February 2012Total exemption small company accounts made up to 31 May 2011
9 February 2012Total exemption small company accounts made up to 31 May 2011
27 June 2011Registered office address changed from C/O Woodworks 24 24 Bowerbank Way Gilwilly Trading Estate Penrith Cumbria CA11 9BQ on 27 June 2011
27 June 2011Registered office address changed from C/O Woodworks 24 24 Bowerbank Way Gilwilly Trading Estate Penrith Cumbria CA11 9BQ on 27 June 2011
27 June 2011Director's details changed for Miss Ann Catherine Farrow on 27 June 2011
27 June 2011Annual return made up to 21 May 2011 with a full list of shareholders
27 June 2011Director's details changed for Miss Ann Catherine Farrow on 27 June 2011
27 June 2011Annual return made up to 21 May 2011 with a full list of shareholders
21 February 2011Total exemption small company accounts made up to 31 May 2010
21 February 2011Total exemption small company accounts made up to 31 May 2010
18 June 2010Registered office address changed from Netherfield Lowther Street Penrith Cumbria CA11 7UW on 18 June 2010
18 June 2010Registered office address changed from Netherfield Lowther Street Penrith Cumbria CA11 7UW on 18 June 2010
17 June 2010Director's details changed for Ann Catherine Farrow on 21 May 2010
17 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
17 June 2010Director's details changed for Trevor Sutton on 21 May 2010
17 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
17 June 2010Director's details changed for Ann Catherine Farrow on 21 May 2010
17 June 2010Director's details changed for Trevor Sutton on 21 May 2010
18 February 2010Total exemption small company accounts made up to 31 May 2009
18 February 2010Total exemption small company accounts made up to 31 May 2009
13 June 2009Return made up to 21/05/09; full list of members
13 June 2009Return made up to 21/05/09; full list of members
21 May 2008Incorporation
21 May 2008Incorporation
Sign up now to grow your client base. Plans & Pricing