About

Registered Number: 06373448
Date of Incorporation: 17/09/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT

 

29 West Ltd was established in 2007, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHOWALD, Mark 17 September 2007 22 March 2010 1
Secretary Name Appointed Resigned Total Appointments
FRY, Earl 22 March 2010 31 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 09 October 2019
CS01 - N/A 02 October 2019
AP01 - Appointment of director 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 03 October 2016
AUD - Auditor's letter of resignation 25 April 2016
AP01 - Appointment of director 08 January 2016
TM01 - Termination of appointment of director 07 January 2016
TM02 - Termination of appointment of secretary 07 January 2016
AR01 - Annual Return 14 October 2015
CH01 - Change of particulars for director 14 October 2015
CH01 - Change of particulars for director 14 October 2015
CH03 - Change of particulars for secretary 14 October 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 13 October 2014
CH01 - Change of particulars for director 13 October 2014
CH01 - Change of particulars for director 13 October 2014
AA - Annual Accounts 13 October 2014
CH03 - Change of particulars for secretary 10 October 2014
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 26 September 2013
AA - Annual Accounts 23 September 2013
AD01 - Change of registered office address 18 September 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 18 September 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 20 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 08 June 2011
AA01 - Change of accounting reference date 02 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 02 November 2010
GAZ1 - First notification of strike-off action in London Gazette 26 October 2010
AP01 - Appointment of director 21 September 2010
AD01 - Change of registered office address 21 September 2010
AP01 - Appointment of director 21 September 2010
TM01 - Termination of appointment of director 20 September 2010
AP03 - Appointment of secretary 20 September 2010
TM02 - Termination of appointment of secretary 13 April 2010
MG01 - Particulars of a mortgage or charge 31 March 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 15 October 2008
287 - Change in situation or address of Registered Office 15 October 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 23 September 2007
288b - Notice of resignation of directors or secretaries 23 September 2007
NEWINC - New incorporation documents 17 September 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.