About

Registered Number: 03012060
Date of Incorporation: 20/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Prologis House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH,

 

Established in 1995, Dirft West Management Ltd have registered office in Solihull, it has a status of "Active". The companies directors are listed as Dare, Clifford Roderick Stanton, O'connell, Vincent James at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARE, Clifford Roderick Stanton 20 January 1995 11 July 1997 1
O'CONNELL, Vincent James 03 July 2006 01 November 2007 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 18 September 2019
TM01 - Termination of appointment of director 29 April 2019
CS01 - N/A 13 December 2018
AP01 - Appointment of director 14 November 2018
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 29 August 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 20 September 2017
PSC02 - N/A 20 September 2017
PSC07 - N/A 20 September 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 28 September 2016
CH03 - Change of particulars for secretary 28 September 2016
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 21 December 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 17 February 2014
TM01 - Termination of appointment of director 23 December 2013
AA - Annual Accounts 17 September 2013
AP01 - Appointment of director 04 September 2013
DISS40 - Notice of striking-off action discontinued 17 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 26 September 2012
DISS40 - Notice of striking-off action discontinued 18 April 2012
GAZ1 - First notification of strike-off action in London Gazette 17 April 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 24 October 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 23 October 2008
225 - Change of Accounting Reference Date 26 August 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 13 December 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
225 - Change of Accounting Reference Date 01 November 2007
AA - Annual Accounts 25 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 January 2007
353 - Register of members 30 January 2007
363a - Annual Return 30 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
287 - Change in situation or address of Registered Office 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
AA - Annual Accounts 12 October 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 26 July 2005
363a - Annual Return 05 January 2005
AA - Annual Accounts 12 November 2004
288c - Notice of change of directors or secretaries or in their particulars 07 October 2004
288c - Notice of change of directors or secretaries or in their particulars 29 March 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 30 December 2003
288c - Notice of change of directors or secretaries or in their particulars 01 October 2003
363a - Annual Return 07 January 2003
AA - Annual Accounts 11 October 2002
363a - Annual Return 08 January 2002
AA - Annual Accounts 08 January 2002
RESOLUTIONS - N/A 10 December 2001
RESOLUTIONS - N/A 10 July 2001
288c - Notice of change of directors or secretaries or in their particulars 10 May 2001
RESOLUTIONS - N/A 15 March 2001
RESOLUTIONS - N/A 15 March 2001
RESOLUTIONS - N/A 15 March 2001
363s - Annual Return 24 February 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288c - Notice of change of directors or secretaries or in their particulars 29 December 2000
AA - Annual Accounts 12 December 2000
288c - Notice of change of directors or secretaries or in their particulars 22 November 2000
288c - Notice of change of directors or secretaries or in their particulars 05 September 2000
RESOLUTIONS - N/A 21 March 2000
363a - Annual Return 29 January 2000
AA - Annual Accounts 12 January 2000
288a - Notice of appointment of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
288c - Notice of change of directors or secretaries or in their particulars 21 April 1999
363a - Annual Return 16 February 1999
AA - Annual Accounts 26 January 1999
288a - Notice of appointment of directors or secretaries 18 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288c - Notice of change of directors or secretaries or in their particulars 02 September 1998
288c - Notice of change of directors or secretaries or in their particulars 16 April 1998
363a - Annual Return 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
AA - Annual Accounts 28 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 20 July 1997
288c - Notice of change of directors or secretaries or in their particulars 17 April 1997
363a - Annual Return 02 February 1997
RESOLUTIONS - N/A 13 November 1996
AA - Annual Accounts 13 November 1996
363x - Annual Return 16 February 1996
353a - Register of members in non-legible form 04 January 1996
325 - Location of register of directors' interests in shares etc 04 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1995
NEWINC - New incorporation documents 20 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.