About

Registered Number: 07188145
Date of Incorporation: 12/03/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: First Floor, 39 High Street, Billericay, Essex, CM12 9BA,

 

West 1 Contracts Ltd was setup in 2010, it's status in the Companies House registry is set to "Active". There is one director listed for this organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LLOYD, Eileen Catherine 12 March 2010 07 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 12 March 2020
PSC04 - N/A 24 October 2019
CH01 - Change of particulars for director 24 October 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 22 March 2018
CS01 - N/A 14 March 2018
AD01 - Change of registered office address 04 December 2017
AD01 - Change of registered office address 26 July 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 01 February 2016
CH01 - Change of particulars for director 06 August 2015
CH01 - Change of particulars for director 06 August 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 17 September 2014
CH01 - Change of particulars for director 03 June 2014
CH01 - Change of particulars for director 03 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 12 March 2014
SH08 - Notice of name or other designation of class of shares 09 December 2013
SH08 - Notice of name or other designation of class of shares 09 December 2013
AP01 - Appointment of director 23 September 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 12 December 2011
AD01 - Change of registered office address 07 September 2011
AR01 - Annual Return 11 April 2011
TM01 - Termination of appointment of director 07 March 2011
TM02 - Termination of appointment of secretary 07 March 2011
AA01 - Change of accounting reference date 14 January 2011
AP01 - Appointment of director 14 January 2011
SH01 - Return of Allotment of shares 30 March 2010
AP01 - Appointment of director 24 March 2010
AP03 - Appointment of secretary 24 March 2010
AA01 - Change of accounting reference date 24 March 2010
NEWINC - New incorporation documents 12 March 2010
TM01 - Termination of appointment of director 12 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.