• UK
  • ANDREWS WEST STREET MANAGEMENT LIMITED - The Clockhouse, Bath Hill Keynsham, Bristol, BS31 1HL, United Kingdom

Company Information

Company registration number
05617915
Company Status
LIVE
Country
United Kingdom
Registered Address
The Clockhouse
Bath Hill Keynsham
Bristol
BS31 1HL
The Clockhouse, Bath Hill Keynsham, Bristol, BS31 1HL UK

Management

Managing Directors
JAMES DANIEL TARR
DAVID EDWARD WESTGATE
DAVID EDWARD WESTGATE
Company secretaries
NICHOLAS KENNETH WRIGHT

Company Details

Type of Business
ltd
Incorporated
2005-11-09
Age Of Company
2005-11-09 18 years
SIC/NACE
68320 - Management of real estate on a fee or contract basis

Jurisdiction Particularities

Additional Status Details
active
Filing of Accounts
Due Date: 2014-09-30
Last Date: 2012-12-31
Last Return Made Up To:
2012-11-09

ANDREWS WEST STREET MANAGEMENT LIMITED Company Description

ANDREWS WEST STREET MANAGEMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 05617915. Its current trading status is "live". It was registered 2005-11-09. It has declared SIC or NACE codes as "68320 - Management of real estate on a fee or contract basis". It has 3 directors and 1 secretary. The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2012-11-09.It can be contacted at The Clockhouse .
More information

Get ANDREWS WEST STREET MANAGEMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Andrews West Street Management Limited - The Clockhouse, Bath Hill Keynsham, Bristol, BS31 1HL, United Kingdom

2005-11-09 18 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for ANDREWS WEST STREET MANAGEMENT LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • 31/12/16 TOTAL EXEMPTION FULL (2017-09-20) - AA

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBSON (2017-01-24) - TM01

    Add to Cart
     
  • 31/12/15 TOTAL EXEMPTION FULL (2016-09-13) - AA

    Add to Cart
     
  • NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 (2016-09-13) - AGREEMENT2

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES (2016-11-10) - CS01

    Add to Cart
     
  • 09/11/15 FULL LIST (2015-12-21) - AR01

    Add to Cart
     
  • FULL ACCOUNTS MADE UP TO 31/12/14 (2015-10-04) - AA

    Add to Cart
     
  • ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 (2014-12-28) - AA

    Add to Cart
     
  • 09/11/14 FULL LIST (2014-11-11) - AR01

    Add to Cart
     
  • ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 (2013-06-11) - AA

    Add to Cart
     
  • 09/11/13 FULL LIST (2013-12-27) - AR01

    Add to Cart
     
  • ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 (2012-10-04) - AA

    Add to Cart
     
  • 09/11/12 FULL LIST (2012-11-13) - AR01

    Add to Cart
     
  • 09/11/11 FULL LIST (2011-11-21) - AR01

    Add to Cart
     
  • ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 (2011-09-08) - AA

    Add to Cart
     
  • 09/11/10 FULL LIST (2010-12-06) - AR01

    Add to Cart
     
  • ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 (2010-08-17) - AA

    Add to Cart
     
  • 09/11/09 FULL LIST (2009-11-19) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD WESTGATE / 19/11/2009 (2009-11-19) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL TARR / 19/11/2009 (2009-11-19) - CH01

    Add to Cart
     
  • ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 (2009-06-18) - AA

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBSON / 19/11/2009 (2009-11-19) - CH01

    Add to Cart
     
  • RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS (2008-12-03) - 363a

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS WRIGHT / 09/11/2008 (2008-12-02) - 288c

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 (2008-10-17) - AA

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2008-01-21) - 288a

    Add to Cart
     
  • SECRETARY'S PARTICULARS CHANGED (2008-01-18) - 288c

    Add to Cart
     
  • RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS (2008-01-18) - 363a

    Add to Cart
     
  • AD 09/11/05--------- (2008-01-18) - 88(2)R

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 (2007-08-20) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 13/01/06 FROM: (2006-01-13) - 287

    Add to Cart
     
  • ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 (2006-12-01) - 225

    Add to Cart
     
  • RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS (2006-12-01) - 363s

    Add to Cart
     
  • DIRECTOR RESIGNED (2005-11-30) - 288b

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2005-11-30) - 288a

    Add to Cart
     
  • SECRETARY RESIGNED (2005-11-30) - 288b

    Add to Cart
     
  • NEW SECRETARY APPOINTED (2005-11-30) - 288a

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2005-11-09) - NEWINC

    Add to Cart
     

expand_less