CONTINUITY WEST LIMITED

The Island House The Island The Island House The Island, Radstock, BA3 2DZ
StatusACTIVE
Company No.07823440
CategoryPrivate Limited Company
Incorporated26 Oct 2011
Age12 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

CONTINUITY WEST LIMITED is an active private limited company with number 07823440. It was incorporated 12 years, 6 months, 22 days ago, on 26 October 2011. The company address is The Island House The Island The Island House The Island, Radstock, BA3 2DZ.



Company Fillings

Confirmation statement with updates

Date: 08 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2024

Action Date: 10 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Maurice West

Cessation date: 2024-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 10 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-10

Officer name: Philip Maurice West

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-20

Officer name: Mrs Helen Johanna Symanwestski

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Helen Johanna Symanwestski

Change date: 2023-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Capital

Type: SH19

Capital : 200 GBP

Date: 2022-08-02

Documents

View document PDF

Legacy

Date: 02 Aug 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 02 Aug 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/07/22

Documents

View document PDF

Resolution

Date: 02 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Johanna Symanwestski

Change date: 2021-04-28

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-28

Psc name: Mrs Helen Johanna Symanwestski

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-28

Officer name: Mrs Helen Johanna Symanwestski

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2021

Action Date: 28 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Johanna Symanwestski

Notification date: 2021-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-28

Officer name: Mrs Helen Johanna Symanwestski

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-28

Officer name: Michael David West

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael David West

Cessation date: 2021-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2021

Action Date: 23 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Maurice West

Change date: 2021-02-23

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Maurice West

Change date: 2021-02-23

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2021

Action Date: 07 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Maurice West

Change date: 2020-12-07

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2021

Action Date: 07 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-07

Psc name: Mr Michael David West

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2021

Action Date: 07 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Maurice West

Notification date: 2020-12-07

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mr Philip Maurice West

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-30

Officer name: Christopher John Simms

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael David West

Change date: 2019-08-19

Documents

View document PDF

Change to a person with significant control

Date: 27 Aug 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-19

Psc name: Mr Michael David West

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2018

Action Date: 11 Jun 2018

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2018-06-11

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-26

Officer name: Mr Chris Simms

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-11

Officer name: Mr Chris Simms

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2018

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-11

Psc name: Michael David West

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2018

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Maurice West

Cessation date: 2018-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David West

Appointment date: 2018-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2018

Action Date: 25 Jan 2018

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2018-01-25

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2018

Action Date: 26 Jan 2018

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2018-01-26

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2018

Action Date: 25 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-25

Capital : 190 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Change account reference date company current extended

Date: 14 Nov 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-10-31

Documents

View document PDF

Incorporation company

Date: 26 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLO STUDIO LIMITED

KINGS WORKS,TEDDINGTON,TW11 0QB

Number:10576680
Status:ACTIVE
Category:Private Limited Company

HOLDFIELD GROUP (NO.2) LIMITED

CHANCE HOUSE,EAST GRINSTEAD,RH19 3TB

Number:05119006
Status:ACTIVE
Category:Private Limited Company

JP CIVILS LIMITED

151 PRIORY ROAD,BIRMINGHAM,B28 0SX

Number:09727652
Status:ACTIVE
Category:Private Limited Company

MERULAE LIMITED

SUITE 266,SHREWSBURY,SY1 1HF

Number:08830504
Status:ACTIVE
Category:Private Limited Company

PERFECT PROPERTY LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:11382027
Status:ACTIVE
Category:Private Limited Company

PRINTERS4U LTD

56 SEWARDSTONE ROAD,CHINGFORD,E4 7PR

Number:11252171
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source