Active
Company Information for ROBERT DAVIES JOHN WEST LIMITED
OLD CHAMBERS 93-94, WEST STREET, FARNHAM, SURREY, GU9 7EB,
|
Company Registration Number
04467615
Private Limited Company
Active |
Company Name | ||
---|---|---|
ROBERT DAVIES JOHN WEST LIMITED | ||
Legal Registered Office | ||
OLD CHAMBERS 93-94 WEST STREET FARNHAM SURREY GU9 7EB Other companies in GU9 | ||
Previous Names | ||
|
Company Number | 04467615 | |
---|---|---|
Company ID Number | 04467615 | |
Date formed | 2002-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB584556305 |
Last Datalog update: | 2024-03-06 17:21:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ROBERT DAVIES JOHN WEST INVESTMENTS LIMITED | OLD CHAMBERS 93-94 WEST STREET FARNHAM SURREY GU9 7EB | Active | Company formed on the 1991-12-09 |
Officer | Role | Date Appointed |
---|---|---|
YVONNE GREGORY |
||
KEVIN MILES DAVIES |
||
ROBERT ALLAN DAVIES |
||
ROBERT CHARLES NURSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AUDREY LUCY INGRAM |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROBERT DAVIES JOHN WEST INVESTMENTS LIMITED | Company Secretary | 2004-10-01 | CURRENT | 1991-12-09 | Active | |
ROBERT DAVIES JOHN WEST INVESTMENTS LIMITED | Director | 2015-12-04 | CURRENT | 1991-12-09 | Active | |
ATELIER THINK LTD | Director | 2015-02-17 | CURRENT | 2015-02-17 | Active | |
ROBERT DAVIES JOHN WEST INVESTMENTS LIMITED | Director | 1997-08-08 | CURRENT | 1991-12-09 | Active | |
ROBERT DAVIES JOHN WEST INVESTMENTS LIMITED | Director | 1994-10-01 | CURRENT | 1991-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Yvonne Gregory on 2018-07-10 | |
PSC07 | CESSATION OF YVONNE GREGORY AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 999 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR KEVIN MILES DAVIES | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 999 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 999 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/13 FROM 30 Percy Street Percy Street London W1T 2DB England | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/13 FROM 31 Harley Street London W1G 9QS | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 24/06/08; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 19 SEYMOUR MEWS LONDON W1H 6BG | |
363s | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04 | |
CERTNM | COMPANY NAME CHANGED ROBERT DAVIES JOHN WEST INVESTME NTS LIMITED CERTIFICATE ISSUED ON 04/05/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as ROBERT DAVIES JOHN WEST LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |