ANDREWS WEST STREET MANAGEMENT LIMITED

05617915
42B HIGH STREET KEYNSHAM BRISTOL BS31 1DX

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 8 Buy now
25 Jul 2024 officers Change of particulars for director (Mr Jonathan Richard Poole) 2 Buy now
25 Jul 2024 officers Change of particulars for secretary (Mr Jonathan Richard Poole) 1 Buy now
25 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Feb 2024 officers Termination of appointment of director (Carl Frederick Howard) 1 Buy now
01 Feb 2024 officers Termination of appointment of director (Steven Leslie Gunyon) 1 Buy now
01 Feb 2024 officers Appointment of director (Mr Jonathan Richard Poole) 2 Buy now
01 Feb 2024 officers Termination of appointment of secretary (Steven Leslie Gunyon) 1 Buy now
01 Feb 2024 officers Appointment of secretary (Mr Jonathan Richard Poole) 2 Buy now
30 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 8 Buy now
18 Jan 2023 officers Appointment of secretary (Mr Steven Leslie Gunyon) 2 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2022 officers Termination of appointment of secretary (David Westgate) 1 Buy now
25 Oct 2022 officers Termination of appointment of director (David Edward Westgate) 1 Buy now
13 Oct 2022 officers Appointment of director (Mr Carl Frederick Howard) 2 Buy now
17 Aug 2022 accounts Annual Accounts 8 Buy now
30 Nov 2021 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
29 Nov 2021 officers Appointment of director (Mr Steven Leslie Gunyon) 2 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2021 accounts Annual Accounts 8 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2020 officers Termination of appointment of director (James Daniel Tarr) 1 Buy now
02 Nov 2020 accounts Annual Accounts 8 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 8 Buy now
28 Feb 2019 officers Appointment of secretary (Mr David Westgate) 2 Buy now
28 Feb 2019 officers Termination of appointment of secretary (Nicholas Kenneth Wright) 1 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 accounts Annual Accounts 8 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 12 Buy now
24 Jan 2017 officers Termination of appointment of director (Michael Robson) 1 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2016 accounts Annual Accounts 9 Buy now
13 Sep 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
21 Dec 2015 annual-return Annual Return 5 Buy now
04 Oct 2015 accounts Annual Accounts 13 Buy now
28 Dec 2014 accounts Annual Accounts 4 Buy now
11 Nov 2014 annual-return Annual Return 5 Buy now
27 Dec 2013 annual-return Annual Return 5 Buy now
11 Jun 2013 accounts Annual Accounts 4 Buy now
13 Nov 2012 annual-return Annual Return 5 Buy now
04 Oct 2012 accounts Annual Accounts 4 Buy now
21 Nov 2011 annual-return Annual Return 5 Buy now
08 Sep 2011 accounts Annual Accounts 4 Buy now
06 Dec 2010 annual-return Annual Return 5 Buy now
17 Aug 2010 accounts Annual Accounts 6 Buy now
19 Nov 2009 annual-return Annual Return 5 Buy now
19 Nov 2009 officers Change of particulars for director (David Edward Westgate) 2 Buy now
19 Nov 2009 officers Change of particulars for director (James Daniel Tarr) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Mr Michael Robson) 2 Buy now
18 Jun 2009 accounts Annual Accounts 6 Buy now
03 Dec 2008 annual-return Return made up to 09/11/08; full list of members 4 Buy now
02 Dec 2008 officers Secretary's change of particulars / nicholas wright / 09/11/2008 1 Buy now
17 Oct 2008 accounts Annual Accounts 5 Buy now
21 Jan 2008 officers New director appointed 1 Buy now
18 Jan 2008 annual-return Return made up to 09/11/07; full list of members 2 Buy now
18 Jan 2008 capital Ad 09/11/05--------- £ si 1@1=1 1 Buy now
18 Jan 2008 officers Secretary's particulars changed 1 Buy now
20 Aug 2007 accounts Annual Accounts 5 Buy now
01 Dec 2006 accounts Accounting reference date extended from 30/11/06 to 31/12/06 1 Buy now
01 Dec 2006 annual-return Return made up to 09/11/06; full list of members 7 Buy now
13 Jan 2006 address Registered office changed on 13/01/06 from: 133 st georges road harbour side bristol BS1 5UW 1 Buy now
30 Nov 2005 officers Director resigned 1 Buy now
30 Nov 2005 officers Secretary resigned 1 Buy now
30 Nov 2005 officers New secretary appointed 2 Buy now
30 Nov 2005 officers New director appointed 2 Buy now
30 Nov 2005 officers New director appointed 2 Buy now
09 Nov 2005 incorporation Incorporation Company 16 Buy now