About

Registered Number: 04425228
Date of Incorporation: 25/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3, Church House Farm Clewers Hill, Waltham Chase, Southampton, SO32 2LN,

 

Based in Southampton, West Motors Ltd was founded on 25 April 2002, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The current directors of the organisation are West, Caroline Julie, West, Caroline Julie, West, Mark Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, Caroline Julie 30 April 2015 - 1
WEST, Mark Stuart 25 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WEST, Caroline Julie 25 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 24 April 2018
CH01 - Change of particulars for director 23 April 2018
AA - Annual Accounts 31 January 2018
AD01 - Change of registered office address 25 April 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 03 January 2017
CH01 - Change of particulars for director 11 May 2016
AR01 - Annual Return 09 May 2016
AP01 - Appointment of director 09 May 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 27 April 2015
AD01 - Change of registered office address 27 April 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 25 July 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 21 October 2003
287 - Change in situation or address of Registered Office 25 July 2003
363s - Annual Return 01 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
287 - Change in situation or address of Registered Office 09 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
NEWINC - New incorporation documents 25 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.