About

Registered Number: 03081785
Date of Incorporation: 19/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 69 High Street, Bideford, Devon, EX39 2AT

 

Based in Devon, West Oils Ltd was founded on 19 July 1995, it's status at Companies House is "Active". The company has 3 directors listed as West, Andrew Albert, Powell, Andrea Elizabeth, West, Andrew Leslie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, Andrew Leslie 05 October 1995 02 August 2002 1
Secretary Name Appointed Resigned Total Appointments
WEST, Andrew Albert 01 August 2002 - 1
POWELL, Andrea Elizabeth 05 October 1995 01 August 2002 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 01 February 2019
AA01 - Change of accounting reference date 20 December 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 31 January 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 26 January 2016
AA01 - Change of accounting reference date 22 December 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 15 August 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 22 January 2004
RESOLUTIONS - N/A 05 September 2003
RESOLUTIONS - N/A 05 September 2003
RESOLUTIONS - N/A 05 September 2003
RESOLUTIONS - N/A 05 September 2003
RESOLUTIONS - N/A 05 September 2003
363s - Annual Return 29 July 2003
395 - Particulars of a mortgage or charge 03 October 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
363s - Annual Return 12 September 2002
AA - Annual Accounts 18 August 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 28 August 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 01 June 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 30 July 1999
AA - Annual Accounts 01 December 1998
RESOLUTIONS - N/A 17 September 1998
RESOLUTIONS - N/A 17 September 1998
RESOLUTIONS - N/A 17 September 1998
RESOLUTIONS - N/A 17 September 1998
RESOLUTIONS - N/A 17 September 1998
363s - Annual Return 17 September 1998
RESOLUTIONS - N/A 27 January 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 12 October 1997
287 - Change in situation or address of Registered Office 05 June 1997
AA - Annual Accounts 07 January 1997
225 - Change of Accounting Reference Date 31 December 1996
363s - Annual Return 09 August 1996
288 - N/A 08 November 1995
288 - N/A 08 November 1995
288 - N/A 08 November 1995
288 - N/A 08 November 1995
287 - Change in situation or address of Registered Office 08 November 1995
NEWINC - New incorporation documents 19 July 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.