About

Registered Number: 02437541
Date of Incorporation: 30/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: 6 Short Clough Close, Reedsholme Rawtenstall, Rossendale, Lancashire, BB4 8PT

 

Established in 1989, R & S West Ltd has its registered office in Rossendale, Lancashire, it has a status of "Active". The companies directors are listed as West, James Victor, West, Steven John at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, James Victor 31 March 2006 - 1
WEST, Steven John 01 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
SH08 - Notice of name or other designation of class of shares 25 November 2019
RESOLUTIONS - N/A 22 November 2019
CC04 - Statement of companies objects 22 November 2019
AA - Annual Accounts 16 October 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 24 October 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 31 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2016
CS01 - N/A 09 November 2016
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 18 January 2012
CH01 - Change of particulars for director 07 November 2011
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 30 September 2008
363s - Annual Return 11 January 2008
AA - Annual Accounts 17 August 2007
363s - Annual Return 03 January 2007
288a - Notice of appointment of directors or secretaries 12 May 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 26 March 2004
363a - Annual Return 14 November 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 23 October 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
AA - Annual Accounts 17 April 2002
363a - Annual Return 26 October 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 25 May 2000
288c - Notice of change of directors or secretaries or in their particulars 07 March 2000
288c - Notice of change of directors or secretaries or in their particulars 07 March 2000
287 - Change in situation or address of Registered Office 18 January 2000
363a - Annual Return 05 November 1999
AA - Annual Accounts 25 May 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 15 April 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 18 August 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 18 August 1995
363s - Annual Return 19 April 1995
AA - Annual Accounts 29 June 1994
287 - Change in situation or address of Registered Office 12 December 1993
287 - Change in situation or address of Registered Office 16 November 1993
288 - N/A 16 November 1993
363x - Annual Return 16 November 1993
AA - Annual Accounts 01 June 1993
363x - Annual Return 07 November 1992
AA - Annual Accounts 14 April 1992
363x - Annual Return 15 November 1991
AA - Annual Accounts 02 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1990
CERTNM - Change of name certificate 17 January 1990
CERTNM - Change of name certificate 17 January 1990
288 - N/A 16 January 1990
288 - N/A 16 January 1990
287 - Change in situation or address of Registered Office 16 January 1990
RESOLUTIONS - N/A 12 January 1990
NEWINC - New incorporation documents 30 October 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.