8 WEST ALLINGTON LIMITED

Register to unlock more data on OkredoRegister

8 WEST ALLINGTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06557732

Incorporation date

07/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

18a High West Street, Dorchester DT1 1UWCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2008)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/12/2025
Termination of appointment of Timothy John Comley as a director on 2025-12-03
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon19/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon05/09/2024
Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2024-09-05
dot icon05/09/2024
Appointment of Coco Property Group Limited as a secretary on 2024-09-05
dot icon05/09/2024
Registered office address changed from 62 High West Street Dorchester DT1 1UY England to 18a High West Street Dorchester DT1 1UW on 2024-09-05
dot icon12/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon06/02/2023
Termination of appointment of Susan Elizabeth Coram as a director on 2021-11-22
dot icon06/02/2023
Termination of appointment of Christopher Coram as a director on 2021-11-22
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon08/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/06/2021
Registered office address changed from 52 High West Street Dorchester Dorset DT1 1UT United Kingdom to 62 High West Street Dorchester DT1 1UY on 2021-06-09
dot icon12/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon05/02/2021
Appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2021-01-29
dot icon25/01/2021
Termination of appointment of Carol Ann Bowden as a secretary on 2020-10-30
dot icon25/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon08/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon25/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/04/2017
Appointment of Mrs Elizabeth Anne Comley as a director on 2017-04-21
dot icon21/04/2017
Termination of appointment of Elizabeth Anne Comley as a secretary on 2017-04-21
dot icon21/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon28/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-04-07 no member list
dot icon17/12/2015
Appointment of Mrs Jacqueline Anne Wyatt as a director on 2015-11-26
dot icon17/12/2015
Appointment of Mrs Susan Elizabeth Coram as a director on 2015-11-26
dot icon17/12/2015
Appointment of Mr Christopher Coram as a director on 2015-11-26
dot icon16/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon03/09/2015
Previous accounting period shortened from 2015-04-30 to 2015-03-31
dot icon28/05/2015
Appointment of Mrs Carol Ann Bowden as a secretary on 2015-05-11
dot icon26/05/2015
Registered office address changed from C/O Bibby & Legge Unit 3D Dreadnought Trading Estate Dreadnought Trading Estate Bridport Dorset DT6 5BU to 52 High West Street Dorchester Dorset DT1 1UT on 2015-05-26
dot icon09/04/2015
Annual return made up to 2015-04-07 no member list
dot icon21/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-04-07 no member list
dot icon10/01/2014
Termination of appointment of Christopher Lousley as a director
dot icon10/01/2014
Appointment of Mrs Elizabeth Anne Comley as a secretary
dot icon10/01/2014
Termination of appointment of Mark Thomas as a secretary
dot icon10/01/2014
Termination of appointment of Mark Thomas as a secretary
dot icon10/01/2014
Appointment of Mr Timothy John Comley as a director
dot icon08/01/2014
Registered office address changed from Lewell Mill Farm Lewell Mill West Stafford Dorchester Dorset DT2 8AN on 2014-01-08
dot icon03/01/2014
Termination of appointment of Keith Baylis as a director
dot icon03/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon08/04/2013
Annual return made up to 2013-04-07 no member list
dot icon31/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon19/04/2012
Annual return made up to 2012-04-07 no member list
dot icon23/02/2012
Accounts for a dormant company made up to 2011-04-30
dot icon14/04/2011
Annual return made up to 2011-04-07 no member list
dot icon31/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon14/05/2010
Annual return made up to 2010-04-07 no member list
dot icon14/05/2010
Secretary's details changed for Mark Ardington Thomas on 2010-04-07
dot icon13/05/2010
Director's details changed for Keith Alan Baylis on 2010-04-07
dot icon13/05/2010
Director's details changed for Christopher Francis Lousley on 2010-04-07
dot icon30/01/2010
Appointment of Christopher Francis Lovesley as a director
dot icon25/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon25/01/2010
Registered office address changed from 8 West Allington Bridport Dorset DT6 5BG on 2010-01-25
dot icon21/08/2009
Annual return made up to 07/04/09
dot icon07/04/2008
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
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
5
5.51K
-
5.66K
5.08K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DICKINSON BOWDEN SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/01/2021 - 05/09/2024
93
Comley, Timothy John
Director
10/01/2014 - 03/12/2025
1
Coram, Susan Elizabeth
Director
25/11/2015 - 21/11/2021
-
Coram, Christopher
Director
25/11/2015 - 21/11/2021
-
Group Limited, Coco Property
Secretary
05/09/2024 - Present
-

Persons with Significant Control

1
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 8 WEST ALLINGTON LIMITED

8 WEST ALLINGTON LIMITED is an(a) Active company incorporated on 07/04/2008 with the registered office located at 18a High West Street, Dorchester DT1 1UW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 8 WEST ALLINGTON LIMITED?

toggle

8 WEST ALLINGTON LIMITED is currently Active. It was registered on 07/04/2008 .

Where is 8 WEST ALLINGTON LIMITED located?

toggle

8 WEST ALLINGTON LIMITED is registered at 18a High West Street, Dorchester DT1 1UW.

What does 8 WEST ALLINGTON LIMITED do?

toggle

8 WEST ALLINGTON LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8 WEST ALLINGTON LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.