CAPITAL WEST LIMITED

Register to unlock more data on OkredoRegister

CAPITAL WEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08776974

Incorporation date

15/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Berkeley Square, Bristol BS8 1HFCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2013)
dot icon16/04/2026
Registered office address changed from C/O Evans Entwistle Office 12a Equinox South, Great Park Road Bradley Stoke Bristol BS32 4QL England to 26 Berkeley Square Bristol BS8 1HF on 2026-04-16
dot icon10/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon25/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon25/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon16/10/2024
Registered office address changed from C/O Blenheim Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA to C/O Evans Entwistle Office 12a Equinox South, Great Park Road Bradley Stoke Bristol BS32 4QL on 2024-10-16
dot icon16/05/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon26/09/2023
Micro company accounts made up to 2023-01-31
dot icon19/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon18/07/2022
Micro company accounts made up to 2022-01-31
dot icon11/05/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon18/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon07/04/2021
Previous accounting period extended from 2020-11-30 to 2021-01-31
dot icon02/03/2021
Confirmation statement made on 2020-11-15 with updates
dot icon02/03/2021
Sub-division of shares on 2020-09-11
dot icon26/02/2021
Appointment of Mrs Tina Sharon Taylor as a director on 2020-09-11
dot icon24/02/2021
Change of details for Matthew Frank William Lindley as a person with significant control on 2020-09-11
dot icon01/10/2020
Change of details for Matthew Frank William Lindley as a person with significant control on 2020-09-11
dot icon01/10/2020
Cessation of Jason Arthur William Way as a person with significant control on 2020-09-11
dot icon01/10/2020
Termination of appointment of Jason Arthur William Way as a director on 2020-10-01
dot icon15/09/2020
Accounts for a dormant company made up to 2019-11-30
dot icon21/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon21/11/2019
Change of details for Jason Arthur William Way as a person with significant control on 2017-11-26
dot icon29/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon21/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon21/11/2018
Director's details changed for Jason Arthur William Way on 2017-11-26
dot icon15/11/2018
Change of details for Matthew Frank William Lindley as a person with significant control on 2017-11-25
dot icon15/11/2018
Director's details changed for Mr Matthew Frank William Lindley on 2017-11-25
dot icon30/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon16/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon16/11/2017
Change of details for Mrs Tina Sharon Taylor as a person with significant control on 2017-11-15
dot icon14/06/2017
Accounts for a dormant company made up to 2016-11-30
dot icon30/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon31/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon18/02/2016
Certificate of change of name
dot icon17/02/2016
Statement of capital following an allotment of shares on 2016-02-12
dot icon10/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon29/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon22/06/2015
Registered office address changed from C/O Blenheim Elm House 9 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA England to C/O Blenheim Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA on 2015-06-22
dot icon02/06/2015
Registered office address changed from C/O Blenheim the Court Annex the Green Stoke Gifford Bristol BS34 8PD to C/O Blenheim Elm House 9 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA on 2015-06-02
dot icon13/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon15/11/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
300.00
-
0.00
-
-
2023
0
1.06K
-
0.00
-
-
2023
0
1.06K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.06K £Ascended253.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Tina Sharon Taylor
Director
11/09/2020 - Present
11
Lindley, Matthew Frank William
Director
15/11/2013 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL WEST LIMITED

CAPITAL WEST LIMITED is an(a) Active company incorporated on 15/11/2013 with the registered office located at 26 Berkeley Square, Bristol BS8 1HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL WEST LIMITED?

toggle

CAPITAL WEST LIMITED is currently Active. It was registered on 15/11/2013 .

Where is CAPITAL WEST LIMITED located?

toggle

CAPITAL WEST LIMITED is registered at 26 Berkeley Square, Bristol BS8 1HF.

What does CAPITAL WEST LIMITED do?

toggle

CAPITAL WEST LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CAPITAL WEST LIMITED?

toggle

The latest filing was on 16/04/2026: Registered office address changed from C/O Evans Entwistle Office 12a Equinox South, Great Park Road Bradley Stoke Bristol BS32 4QL England to 26 Berkeley Square Bristol BS8 1HF on 2026-04-16.