About

Registered Number: 05432386
Date of Incorporation: 21/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 9-11 Brooke Trading Estate, Lyons Road, Romford, Essex, RM1 2AT,

 

West Drylining & Facades Ltd was established in 2005, it's status is listed as "Active". We don't know the number of employees at the organisation. The organisation has 6 directors listed as West, Spencer, West, Daniel Paul, West, Spencer, West, Paul, West, Paul Garry, West, Rosaline Grace at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, Daniel Paul 07 November 2011 - 1
WEST, Spencer 21 April 2005 - 1
WEST, Paul Garry 07 November 2011 23 May 2012 1
WEST, Rosaline Grace 07 November 2011 23 May 2012 1
Secretary Name Appointed Resigned Total Appointments
WEST, Spencer 23 May 2012 - 1
WEST, Paul 21 April 2005 23 May 2012 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 26 August 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 14 January 2020
CH01 - Change of particulars for director 01 October 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 01 May 2018
AD01 - Change of registered office address 11 October 2017
MR01 - N/A 31 August 2017
MR01 - N/A 31 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 08 May 2017
AD01 - Change of registered office address 10 April 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 17 May 2016
CH01 - Change of particulars for director 15 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 01 May 2015
AD01 - Change of registered office address 01 May 2015
AA - Annual Accounts 27 October 2014
CH01 - Change of particulars for director 02 June 2014
AR01 - Annual Return 29 April 2014
CH03 - Change of particulars for secretary 11 November 2013
CH01 - Change of particulars for director 11 November 2013
AA - Annual Accounts 30 August 2013
CH01 - Change of particulars for director 24 May 2013
CH01 - Change of particulars for director 23 May 2013
AR01 - Annual Return 09 May 2013
CERTNM - Change of name certificate 14 November 2012
CONNOT - N/A 14 November 2012
RESOLUTIONS - N/A 10 October 2012
AD01 - Change of registered office address 24 September 2012
SH01 - Return of Allotment of shares 07 September 2012
SH08 - Notice of name or other designation of class of shares 07 September 2012
SH01 - Return of Allotment of shares 07 September 2012
AA - Annual Accounts 31 August 2012
AP03 - Appointment of secretary 13 June 2012
TM02 - Termination of appointment of secretary 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
AR01 - Annual Return 16 May 2012
AP01 - Appointment of director 16 May 2012
AP01 - Appointment of director 16 May 2012
AP01 - Appointment of director 16 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
225 - Change of Accounting Reference Date 14 December 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
287 - Change in situation or address of Registered Office 22 April 2005
NEWINC - New incorporation documents 21 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2017 Outstanding

N/A

A registered charge 23 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.