1ST WESTMINSTER BUILDERS LIMITED

Register to unlock more data on OkredoRegister

1ST WESTMINSTER BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04969687

Incorporation date

19/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

23a The Precinct, London Road, Waterlooville, Hampshire PO7 7DTCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2003)
dot icon04/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon03/07/2025
Registered office address changed from 23a the Precinct London Road Waterlooville Hampshire England to 23a the Precinct London Road Waterlooville Hampshire PO7 7DT on 2025-07-03
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon06/12/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon30/10/2023
Micro company accounts made up to 2023-03-31
dot icon08/12/2022
Change of details for Mr Jason Kenneth Evans as a person with significant control on 2022-12-08
dot icon08/12/2022
Director's details changed for Mr Jason Kenneth Evans on 2022-12-08
dot icon08/12/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon09/08/2021
Micro company accounts made up to 2021-03-31
dot icon22/03/2021
Micro company accounts made up to 2020-03-31
dot icon09/02/2021
Confirmation statement made on 2020-11-15 with no updates
dot icon04/12/2020
Registered office address changed from Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA to 23a the Precinct London Road Waterlooville Hampshire on 2020-12-04
dot icon31/01/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon18/11/2019
Cessation of Lisa Lavina Evans as a person with significant control on 2019-09-30
dot icon02/10/2019
Termination of appointment of Lisa Lavina Evans as a director on 2019-09-30
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon07/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon15/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon12/12/2014
Termination of appointment of Martin Lee Cornish as a secretary on 2014-06-18
dot icon11/11/2014
Director's details changed for Mrs Lisa Lavina Evans on 2014-09-09
dot icon11/11/2014
Director's details changed for Mr Jason Kenneth Evans on 2014-09-09
dot icon09/09/2014
Director's details changed for Mrs Lisa Lavina Evans on 2014-08-04
dot icon09/09/2014
Director's details changed for Mr Jason Kenneth Evans on 2014-08-04
dot icon17/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Registered office address changed from 32 Castle Road Rowlands Castle Hampshire PO9 6AS on 2014-04-08
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/02/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon17/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon26/11/2009
Director's details changed for Jason Kenneth Evans on 2009-11-19
dot icon26/11/2009
Director's details changed for Lisa Lavina Evans on 2009-11-19
dot icon03/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon25/11/2008
Return made up to 19/11/08; full list of members
dot icon05/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon21/11/2007
Return made up to 19/11/07; full list of members
dot icon06/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon05/12/2006
Return made up to 19/11/06; full list of members
dot icon05/01/2006
Return made up to 19/11/05; full list of members
dot icon13/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon07/12/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon07/12/2004
Return made up to 19/11/04; full list of members
dot icon09/01/2004
New director appointed
dot icon09/01/2004
New director appointed
dot icon09/01/2004
New secretary appointed
dot icon09/01/2004
Registered office changed on 09/01/04 from: 32 castle road rowlands castle hampshire PO9 6AS
dot icon09/01/2004
Ad 26/11/03--------- £ si 149@1=149 £ ic 1/150
dot icon24/11/2003
Secretary resigned
dot icon24/11/2003
Director resigned
dot icon19/11/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.60K
-
0.00
-
-
2022
0
2.96K
-
0.00
9.96K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Jason Kenneth
Director
26/11/2003 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST WESTMINSTER BUILDERS LIMITED

1ST WESTMINSTER BUILDERS LIMITED is an(a) Active company incorporated on 19/11/2003 with the registered office located at 23a The Precinct, London Road, Waterlooville, Hampshire PO7 7DT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST WESTMINSTER BUILDERS LIMITED?

toggle

1ST WESTMINSTER BUILDERS LIMITED is currently Active. It was registered on 19/11/2003 .

Where is 1ST WESTMINSTER BUILDERS LIMITED located?

toggle

1ST WESTMINSTER BUILDERS LIMITED is registered at 23a The Precinct, London Road, Waterlooville, Hampshire PO7 7DT.

What does 1ST WESTMINSTER BUILDERS LIMITED do?

toggle

1ST WESTMINSTER BUILDERS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for 1ST WESTMINSTER BUILDERS LIMITED?

toggle

The latest filing was on 04/12/2025: Micro company accounts made up to 2025-03-31.