West 8 Company Ltd was setup in 1979, it's status is listed as "Active". There are 13 directors listed as Platt, Andrew Campbell, Platt, Andrew Campbell, Platt, Andrew Campbell, Potchapornkul, Chantana, Potchapornkul, Chantana, Lawvachirawat, Orasa, Platt, David Anon, Platt, Edward Campbell, Platt, Emma, Potchapornkul, Chantana, Potchapornkul, Somuk, Wray, Christopher Hamilton, Wray, Elissa Clare for the business in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAWVACHIRAWAT, Orasa | 28 January 2002 | 06 April 2002 | 1 |
PLATT, David Anon | 04 June 2002 | 14 December 2006 | 1 |
PLATT, Edward Campbell | 13 October 2003 | 15 January 2007 | 1 |
PLATT, Emma | 04 June 2002 | 15 January 2007 | 1 |
POTCHAPORNKUL, Chantana | N/A | 17 January 2002 | 1 |
POTCHAPORNKUL, Somuk | N/A | 06 January 1993 | 1 |
WRAY, Christopher Hamilton | N/A | 06 April 1995 | 1 |
WRAY, Elissa Clare | 22 February 2002 | 11 May 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PLATT, Andrew Campbell | 22 September 2016 | - | 1 |
PLATT, Andrew Campbell | 30 December 2010 | 01 January 2011 | 1 |
PLATT, Andrew Campbell | N/A | 12 February 2003 | 1 |
POTCHAPORNKUL, Chantana | 01 January 2011 | 26 August 2016 | 1 |
POTCHAPORNKUL, Chantana | 31 December 2009 | 30 December 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 September 2020 | |
AA - Annual Accounts | 04 March 2020 | |
MR04 - N/A | 03 September 2019 | |
CS01 - N/A | 02 September 2019 | |
MR05 - N/A | 07 August 2019 | |
AD01 - Change of registered office address | 12 July 2019 | |
AA - Annual Accounts | 04 April 2019 | |
CS01 - N/A | 08 January 2019 | |
AD01 - Change of registered office address | 13 November 2018 | |
CH03 - Change of particulars for secretary | 13 November 2018 | |
RESOLUTIONS - N/A | 09 July 2018 | |
AD01 - Change of registered office address | 17 May 2018 | |
AA - Annual Accounts | 08 May 2018 | |
CS01 - N/A | 16 January 2018 | |
AA - Annual Accounts | 06 April 2017 | |
CS01 - N/A | 18 January 2017 | |
AP03 - Appointment of secretary | 22 September 2016 | |
TM02 - Termination of appointment of secretary | 22 September 2016 | |
AA - Annual Accounts | 06 May 2016 | |
AR01 - Annual Return | 04 January 2016 | |
CH01 - Change of particulars for director | 04 January 2016 | |
CH03 - Change of particulars for secretary | 04 January 2016 | |
CH01 - Change of particulars for director | 04 January 2016 | |
AD01 - Change of registered office address | 04 January 2016 | |
RP04 - N/A | 19 March 2015 | |
AA - Annual Accounts | 13 March 2015 | |
AR01 - Annual Return | 09 January 2015 | |
CH03 - Change of particulars for secretary | 12 November 2014 | |
AP03 - Appointment of secretary | 12 November 2014 | |
TM02 - Termination of appointment of secretary | 12 November 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AA - Annual Accounts | 17 May 2013 | |
AP01 - Appointment of director | 16 May 2013 | |
AP01 - Appointment of director | 15 May 2013 | |
AR01 - Annual Return | 15 February 2013 | |
AA - Annual Accounts | 15 March 2012 | |
AR01 - Annual Return | 23 January 2012 | |
AA - Annual Accounts | 05 May 2011 | |
AR01 - Annual Return | 18 February 2011 | |
AP03 - Appointment of secretary | 18 February 2011 | |
TM02 - Termination of appointment of secretary | 18 February 2011 | |
AR01 - Annual Return | 17 March 2010 | |
TM02 - Termination of appointment of secretary | 17 March 2010 | |
AP03 - Appointment of secretary | 17 March 2010 | |
AD01 - Change of registered office address | 17 March 2010 | |
AA - Annual Accounts | 12 March 2010 | |
AA - Annual Accounts | 27 March 2009 | |
363a - Annual Return | 23 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2009 | |
363a - Annual Return | 24 April 2008 | |
AA - Annual Accounts | 10 January 2008 | |
363s - Annual Return | 16 April 2007 | |
288b - Notice of resignation of directors or secretaries | 16 April 2007 | |
288b - Notice of resignation of directors or secretaries | 16 April 2007 | |
AA - Annual Accounts | 13 April 2007 | |
288b - Notice of resignation of directors or secretaries | 25 January 2007 | |
363s - Annual Return | 05 May 2006 | |
AA - Annual Accounts | 23 March 2006 | |
AA - Annual Accounts | 08 June 2005 | |
288b - Notice of resignation of directors or secretaries | 19 May 2005 | |
287 - Change in situation or address of Registered Office | 31 January 2005 | |
363s - Annual Return | 25 January 2005 | |
AA - Annual Accounts | 04 June 2004 | |
363s - Annual Return | 09 February 2004 | |
288a - Notice of appointment of directors or secretaries | 07 February 2004 | |
288a - Notice of appointment of directors or secretaries | 26 October 2003 | |
AA - Annual Accounts | 05 September 2003 | |
363s - Annual Return | 08 January 2003 | |
395 - Particulars of a mortgage or charge | 31 July 2002 | |
AA - Annual Accounts | 02 July 2002 | |
288a - Notice of appointment of directors or secretaries | 20 June 2002 | |
288a - Notice of appointment of directors or secretaries | 11 June 2002 | |
288b - Notice of resignation of directors or secretaries | 15 April 2002 | |
288a - Notice of appointment of directors or secretaries | 20 March 2002 | |
287 - Change in situation or address of Registered Office | 04 March 2002 | |
288a - Notice of appointment of directors or secretaries | 30 January 2002 | |
288b - Notice of resignation of directors or secretaries | 29 January 2002 | |
363s - Annual Return | 16 January 2002 | |
AA - Annual Accounts | 19 September 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 27 June 2001 | |
363s - Annual Return | 22 February 2001 | |
RESOLUTIONS - N/A | 21 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 February 2001 | |
123 - Notice of increase in nominal capital | 21 February 2001 | |
AA - Annual Accounts | 10 March 2000 | |
363s - Annual Return | 13 January 2000 | |
AA - Annual Accounts | 09 March 1999 | |
363s - Annual Return | 07 January 1999 | |
AA - Annual Accounts | 11 May 1998 | |
363s - Annual Return | 08 January 1998 | |
AA - Annual Accounts | 14 April 1997 | |
363s - Annual Return | 27 December 1996 | |
CERTNM - Change of name certificate | 17 September 1996 | |
AA - Annual Accounts | 27 June 1996 | |
363s - Annual Return | 11 January 1996 | |
AA - Annual Accounts | 30 May 1995 | |
363s - Annual Return | 25 January 1995 | |
AA - Annual Accounts | 01 July 1994 | |
363s - Annual Return | 17 January 1994 | |
AA - Annual Accounts | 02 July 1993 | |
363s - Annual Return | 17 January 1993 | |
288 - N/A | 17 January 1993 | |
288 - N/A | 17 January 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 August 1992 | |
AA - Annual Accounts | 09 July 1992 | |
363s - Annual Return | 25 February 1992 | |
AA - Annual Accounts | 11 May 1991 | |
363a - Annual Return | 29 January 1991 | |
AA - Annual Accounts | 22 August 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 19 June 1990 | |
363 - Annual Return | 21 March 1990 | |
AA - Annual Accounts | 07 April 1989 | |
363 - Annual Return | 02 November 1988 | |
AA - Annual Accounts | 13 April 1988 | |
363 - Annual Return | 11 March 1988 | |
AA - Annual Accounts | 18 May 1987 | |
363 - Annual Return | 28 August 1986 | |
363 - Annual Return | 28 August 1986 | |
AA - Annual Accounts | 02 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 30 July 2002 | Fully Satisfied |
N/A |
Debenture | 22 October 1985 | Fully Satisfied |
N/A |