About

Registered Number: 04612324
Date of Incorporation: 09/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Brooklands, North Crawley Road, Newport Pagnell, Buckinghamshire, MK16 9HG

 

Brian West & Son Ltd was setup in 2002, it's status at Companies House is "Active". There are 3 directors listed for Brian West & Son Ltd at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'DELL, Maxine 09 December 2002 - 1
WEST, Andrew 09 December 2002 - 1
WEST, Brian 09 December 2002 02 March 2006 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 01 December 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 10 December 2015
TM02 - Termination of appointment of secretary 10 December 2015
AD01 - Change of registered office address 03 August 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 15 December 2012
AD01 - Change of registered office address 15 December 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AD01 - Change of registered office address 18 December 2009
CH03 - Change of particulars for secretary 18 December 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 15 May 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
363a - Annual Return 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
AA - Annual Accounts 12 July 2005
287 - Change in situation or address of Registered Office 23 May 2005
363s - Annual Return 21 December 2004
395 - Particulars of a mortgage or charge 06 May 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 21 January 2004
288c - Notice of change of directors or secretaries or in their particulars 16 July 2003
287 - Change in situation or address of Registered Office 16 July 2003
395 - Particulars of a mortgage or charge 25 June 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
NEWINC - New incorporation documents 09 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2004 Outstanding

N/A

Debenture 20 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.