CITY WEST WORKS LIMITED

Register to unlock more data on OkredoRegister

CITY WEST WORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08259035

Incorporation date

18/10/2012

Size

Full

Contacts

Registered address

Registered address

Wates House, Station Approach, Leatherhead, Surrey KT22 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2012)
dot icon24/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon21/01/2026
Full accounts made up to 2024-12-31
dot icon02/09/2025
Appointment of Mr Patrick Joseph Fitzgerald as a director on 2025-09-01
dot icon03/07/2025
Full accounts made up to 2024-03-30
dot icon24/02/2025
Confirmation statement made on 2025-02-22 with updates
dot icon04/02/2025
Appointment of Mr Ben Christopher Desanges as a director on 2025-02-03
dot icon04/02/2025
Appointment of Mr Christopher John Symeonides as a director on 2025-02-03
dot icon30/01/2025
Resolutions
dot icon30/01/2025
Memorandum and Articles of Association
dot icon14/01/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon14/01/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon14/01/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon03/01/2025
Cessation of Liberty Group Investments Limited as a person with significant control on 2022-03-11
dot icon03/01/2025
Cessation of Forviva Group Ltd as a person with significant control on 2021-08-27
dot icon03/01/2025
Change of details for Liberty Gas Group Limited as a person with significant control on 2024-10-01
dot icon09/10/2024
Current accounting period shortened from 2025-03-30 to 2024-12-31
dot icon08/10/2024
Registered office address changed from Garden Works Charleywood Road Knowsley Industrial Park Liverpool L33 7SG England to Wates House Station Approach Leatherhead Surrey KT22 7SW on 2024-10-08
dot icon08/10/2024
Termination of appointment of Gemma Burton-Connolly as a secretary on 2024-10-01
dot icon08/10/2024
Termination of appointment of Debbie Francis as a director on 2024-10-01
dot icon08/10/2024
Termination of appointment of Jonathan Mark Prew as a director on 2024-10-01
dot icon08/10/2024
Termination of appointment of Ray Jones as a director on 2024-10-01
dot icon08/10/2024
Termination of appointment of Martin John Joyce as a director on 2024-10-01
dot icon08/10/2024
Appointment of Mr Philip Michael Wainwright as a director on 2024-10-01
dot icon08/10/2024
Appointment of Mr Paul Simon Threader as a director on 2024-10-01
dot icon08/10/2024
Appointment of Mr David Keir Ewart Morgan as a director on 2024-10-01
dot icon02/10/2024
Satisfaction of charge 082590350001 in full
dot icon02/10/2024
Satisfaction of charge 082590350002 in full
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon16/02/2024
Full accounts made up to 2023-03-31
dot icon15/02/2024
Termination of appointment of Simon Hindley as a secretary on 2024-02-15
dot icon15/02/2024
Appointment of Miss Gemma Burton-Connolly as a secretary on 2024-02-15
dot icon08/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon28/03/2023
Termination of appointment of Peter Shanks as a secretary on 2023-03-23
dot icon28/03/2023
Appointment of Mr Simon Hindley as a secretary on 2023-03-23
dot icon22/02/2023
Notification of Liberty Group Investments Limited as a person with significant control on 2022-03-11
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon12/01/2023
Termination of appointment of Catherine Hardysmith as a secretary on 2023-01-11
dot icon12/01/2023
Appointment of Mr Peter Shanks as a secretary on 2023-01-11
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon03/10/2022
Termination of appointment of Colette Mckune as a director on 2022-09-30
dot icon08/06/2022
Appointment of Mr Ray Jones as a director on 2022-06-08
dot icon08/06/2022
Termination of appointment of Paul James Butterworth as a director on 2022-06-08
dot icon06/06/2022
Appointment of Mr Jonathan Mark Prew as a director on 2022-06-06
dot icon06/06/2022
Termination of appointment of Bernard William Spencer as a director on 2022-06-06
dot icon06/06/2022
Appointment of Ms Debbie Francis as a director on 2022-06-06
dot icon06/06/2022
Appointment of Mr Paul James Butterworth as a director on 2022-06-06
dot icon24/05/2022
Registration of charge 082590350002, created on 2022-05-20
dot icon12/05/2022
Notification of Liberty Gas Group Limited as a person with significant control on 2022-03-11
dot icon12/05/2022
Cessation of Liberty Group Investments Limited as a person with significant control on 2022-03-11
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon13/10/2021
Full accounts made up to 2021-03-31
dot icon10/09/2021
Termination of appointment of Michael George Parkin as a director on 2021-09-10
dot icon10/09/2021
Appointment of Ms Catherine Hardysmith as a secretary on 2021-08-27
dot icon10/09/2021
Termination of appointment of Paul Alan Kennedy as a director on 2021-09-10
dot icon10/09/2021
Termination of appointment of David Mcgovern as a secretary on 2021-08-27
dot icon27/08/2021
Notification of Forviva Group Ltd as a person with significant control on 2021-08-27
dot icon29/07/2021
Registration of charge 082590350001, created on 2021-07-23
dot icon23/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon23/02/2021
Registered office address changed from 52 Regent Street Eccles Manchester M30 0BP to Garden Works Charleywood Road Knowsley Industrial Park Liverpool L33 7SG on 2021-02-23
dot icon11/11/2020
Full accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon02/12/2019
Appointment of Mr Paul Kennedy as a director on 2019-11-29
dot icon02/12/2019
Appointment of Mr Bernard William Spencer as a director on 2019-11-19
dot icon29/11/2019
Full accounts made up to 2019-03-31
dot icon21/10/2019
Termination of appointment of Timothy Charles Doyle as a director on 2019-09-30
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with updates
dot icon29/10/2018
Full accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon23/07/2018
Cessation of Forviva as a person with significant control on 2018-04-01
dot icon23/07/2018
Notification of Liberty Group Investments Limited as a person with significant control on 2018-04-01
dot icon01/12/2017
Full accounts made up to 2017-03-31
dot icon31/10/2017
Appointment of Mr Timothy Charles Doyle as a director on 2017-10-31
dot icon31/10/2017
Appointment of Mr Martin John Joyce as a director on 2017-10-31
dot icon31/10/2017
Termination of appointment of Carolyn Louise Uphill as a director on 2017-10-31
dot icon31/10/2017
Termination of appointment of Michael O'halloran as a director on 2017-10-31
dot icon31/10/2017
Termination of appointment of Robin John Garrido as a director on 2017-10-31
dot icon05/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon28/02/2017
Appointment of Mr David Mcgovern as a secretary on 2017-02-15
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon28/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon12/04/2016
Termination of appointment of Ian Andrew Gregg as a director on 2016-04-12
dot icon19/10/2015
Full accounts made up to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon12/08/2015
Appointment of Ms Colette Mckune as a director on 2015-03-03
dot icon28/07/2015
Appointment of Ms Carolyn Louise Uphill as a director on 2015-07-02
dot icon28/07/2015
Appointment of Mr Michael O'halloran as a director on 2015-07-02
dot icon28/07/2015
Appointment of Mr Michael George Parkin as a director on 2015-07-02
dot icon13/03/2015
Termination of appointment of Terence Leslie Mumford as a director on 2015-03-03
dot icon13/03/2015
Termination of appointment of Colette Mckune as a director on 2015-03-03
dot icon13/03/2015
Termination of appointment of David Anthony Patrick Cummins as a director on 2015-03-03
dot icon13/03/2015
Termination of appointment of Lynne Alderson as a director on 2015-03-03
dot icon01/12/2014
Termination of appointment of Clare Budden as a director on 2014-11-25
dot icon01/12/2014
Termination of appointment of Clare Budden as a director on 2014-11-25
dot icon18/11/2014
Full accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon05/11/2014
Register inspection address has been changed from 626 Eccles New Road Salford M5 5SJ England to 52 Regent Street Eccles Manchester M30 0BP
dot icon05/11/2014
Director's details changed for Mr Ian Andrew Gregg on 2014-05-01
dot icon09/10/2014
Director's details changed for Terence Leslie Mumford on 2014-07-28
dot icon09/10/2014
Director's details changed for David Anthony Patrick Cummins on 2014-07-28
dot icon09/10/2014
Director's details changed for Lynne Alderson on 2014-07-28
dot icon31/07/2014
Registered office address changed from 4Th Floor Centenary House 1 Centenary Way Eccles Manchester M50 1RF to 52 Regent Street Eccles Manchester M30 0BP on 2014-07-31
dot icon24/07/2014
Appointment of Mr Robin John Garrido as a director on 2013-11-26
dot icon18/06/2014
Termination of appointment of Paul Whitehead as a director
dot icon11/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon11/11/2013
Director's details changed for Mr Ian Andrew Gregg on 2013-11-11
dot icon11/11/2013
Register inspection address has been changed
dot icon17/10/2013
Termination of appointment of Julian Curnuck as a director
dot icon15/10/2013
Appointment of Mr Ian Andrew Gregg as a director
dot icon15/10/2013
Appointment of Mrs Clare Budden as a director
dot icon15/10/2013
Termination of appointment of Paul Whitehead as a director
dot icon15/10/2013
Appointment of Ms Colette Mckune as a director
dot icon14/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Appointment of Mr Paul John Whitehead as a director
dot icon23/05/2013
Appointment of Terence Leslie Mumford as a director
dot icon21/05/2013
Appointment of Lynne Alderson as a director
dot icon21/05/2013
Appointment of Paul Whitehead as a director
dot icon21/05/2013
Appointment of Julian Curnuck as a director
dot icon21/05/2013
Termination of appointment of Robin Garrido as a director
dot icon17/05/2013
Previous accounting period shortened from 2013-10-31 to 2013-03-31
dot icon18/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curnuck, Julian Peter
Director
01/04/2013 - 17/10/2013
109
Threader, Paul Simon
Director
01/10/2024 - Present
14
Kennedy, Paul Alan
Director
29/11/2019 - 10/09/2021
47
Cummins, David Anthony Patrick
Director
18/10/2012 - 03/03/2015
7
Symeonides, Christopher John
Director
03/02/2025 - Present
20

Persons with Significant Control

8
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 CITY WEST WORKS LIMITED

CITY WEST WORKS LIMITED is an(a) Active company incorporated on 18/10/2012 with the registered office located at Wates House, Station Approach, Leatherhead, Surrey KT22 7SW. There are currently 6 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 CITY WEST WORKS LIMITED?

toggle

CITY WEST WORKS LIMITED is currently Active. It was registered on 18/10/2012 .

Where is CITY WEST WORKS LIMITED located?

toggle

CITY WEST WORKS LIMITED is registered at Wates House, Station Approach, Leatherhead, Surrey KT22 7SW.

What does CITY WEST WORKS LIMITED do?

toggle

CITY WEST WORKS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CITY WEST WORKS LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-22 with no updates.