WEST 1 AUDIT LLP

Register to unlock more data on OkredoRegister

WEST 1 AUDIT LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC338458

Incorporation date

03/07/2008

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Avebury House, St. Peter Street, Winchester, Hampshire SO23 8BNCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2008)
dot icon16/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon17/11/2020
First Gazette notice for voluntary strike-off
dot icon05/11/2020
Application to strike the limited liability partnership off the register
dot icon07/09/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon03/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/05/2020
Previous accounting period shortened from 2020-07-31 to 2020-03-31
dot icon15/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/10/2019
Previous accounting period extended from 2019-03-30 to 2019-07-31
dot icon15/10/2019
Termination of appointment of Julian Leslie Sims as a member on 2019-07-26
dot icon15/10/2019
Member's details changed for Ms Susan Ann Sullivan on 2019-07-26
dot icon15/10/2019
Termination of appointment of Andrew David Miller as a member on 2019-07-26
dot icon15/10/2019
Termination of appointment of James Richard Reilly as a member on 2019-07-26
dot icon15/10/2019
Member's details changed for Mr Robin Blair Lloyd on 2019-07-26
dot icon15/10/2019
Termination of appointment of Daren Paul Philip Laidlaw as a member on 2019-07-26
dot icon15/10/2019
Termination of appointment of Jonathan Poulter as a member on 2019-07-26
dot icon15/10/2019
Termination of appointment of Andrew John Perriam as a member on 2019-07-26
dot icon15/10/2019
Termination of appointment of Richard Edward Hutchinson as a member on 2019-07-26
dot icon06/08/2019
Satisfaction of charge 1 in full
dot icon30/07/2019
Certificate of change of name
dot icon30/07/2019
Change of name notice
dot icon16/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon15/05/2019
Termination of appointment of John Alfred Poulter as a member on 2019-03-31
dot icon11/03/2019
Total exemption full accounts made up to 2018-03-30
dot icon20/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon19/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon02/05/2018
Termination of appointment of Peter Joseph Dawson as a member on 2018-03-31
dot icon02/05/2018
Termination of appointment of James Leslie Shaw as a member on 2017-12-31
dot icon19/12/2017
Member's details changed for Mr James Leslie Shaw on 2017-12-07
dot icon19/12/2017
Member's details changed for Mr Richard Edward Hutchinson on 2017-12-07
dot icon10/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/10/2017
Member's details changed for Mr Jonathan Poulter on 2017-10-01
dot icon17/10/2017
Member's details changed for Mr Jonathan Poulter on 2017-10-01
dot icon17/10/2017
Member's details changed for Mr Charles Cable on 2017-10-01
dot icon17/10/2017
Member's details changed for Mr Peter Joseph Dawson on 2017-09-30
dot icon17/10/2017
Termination of appointment of Andrew William Bennett as a member on 2017-09-30
dot icon17/10/2017
Member's details changed for Mr. Muhammad Habib Brora on 2017-04-01
dot icon10/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon11/05/2017
Termination of appointment of Adam John Bolger as a member on 2017-05-10
dot icon02/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/09/2016
Member's details changed for Mr Andrew John Perriam on 2016-09-09
dot icon27/09/2016
Member's details changed for Mr. Adam John Bolger on 2016-08-18
dot icon14/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon12/07/2016
Member's details changed for Ms Susan Ann Sullivan on 2012-11-30
dot icon12/07/2016
Member's details changed for Mr John Alfred Poulter on 2012-11-30
dot icon12/07/2016
Member's details changed for Mr Andrew John Perriam on 2012-11-30
dot icon12/07/2016
Member's details changed for Mr Andrew David Miller on 2012-11-30
dot icon12/07/2016
Member's details changed for Mr Daren Paul Philip Laidlaw on 2013-09-28
dot icon12/07/2016
Member's details changed for Mr. Muhammad Habib Brora on 2012-11-30
dot icon12/07/2016
Member's details changed for Mr Richard Edward Hutchinson on 2012-11-30
dot icon20/04/2016
Appointment of Mr Jonathan Poulter as a member on 2016-04-01
dot icon13/04/2016
Termination of appointment of Barry Michael Patrick Lynch as a member on 2016-03-31
dot icon13/04/2016
Termination of appointment of Richard David Lewis Showan as a member on 2016-03-31
dot icon13/04/2016
Termination of appointment of Brian Corlett as a member on 2016-03-31
dot icon13/04/2016
Termination of appointment of Brian Corlett as a member on 2016-03-31
dot icon10/02/2016
Termination of appointment of a member
dot icon09/02/2016
Termination of appointment of Muhammad Habib Brora as a member on 2012-11-30
dot icon09/02/2016
Termination of appointment of Brian Corlett as a member on 2012-11-30
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-07-03
dot icon22/06/2015
Appointment of Mr James Richard Reilly as a member on 2015-04-01
dot icon11/06/2015
Termination of appointment of Carolyn Susan Cox as a member on 2015-04-01
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/07/2014
Annual return made up to 2014-07-03
dot icon10/07/2014
Termination of appointment of Terry Stocker as a member
dot icon24/06/2014
Member's details changed for Mr Julian Simms on 2014-04-01
dot icon24/06/2014
Appointment of Mr Julian Simms as a member
dot icon01/04/2014
Change of name notice
dot icon01/04/2014
Certificate of change of name
dot icon06/02/2014
Appointment of Mr Brian Corlett as a member
dot icon06/02/2014
Appointment of Mr. Muhammad Habib Brora as a member
dot icon15/01/2014
Appointment of Mr Daren Paul Philip Laidlaw as a member
dot icon15/01/2014
Termination of appointment of a member
dot icon09/01/2014
Member's details changed
dot icon09/01/2014
Member's details changed
dot icon09/01/2014
Member's details changed
dot icon09/01/2014
Member's details changed
dot icon09/01/2014
Member's details changed
dot icon09/01/2014
Member's details changed
dot icon09/01/2014
Member's details changed
dot icon09/01/2014
Member's details changed
dot icon09/01/2014
Appointment of Mr Martin Osborne as a member
dot icon09/01/2014
Appointment of Barry Michael Patrick Lynch as a member
dot icon09/01/2014
Appointment of Mr Daren Paul Philip Laidlaw as a member
dot icon09/01/2014
Termination of appointment of Martin Osborne as a member
dot icon09/01/2014
Appointment of Mr. Adam John Bolger as a member
dot icon09/01/2014
Termination of appointment of Barry Lynch as a member
dot icon09/01/2014
Termination of appointment of Daren Laidlaw as a member
dot icon09/01/2014
Termination of appointment of Adam Bolger as a member
dot icon09/01/2014
Member's details changed for Mr James Leslie Shaw on 2012-12-18
dot icon09/01/2014
Member's details changed for Mr Peter Joseph Dawson on 2012-12-18
dot icon09/01/2014
Member's details changed for Mr Charles Cable on 2012-09-27
dot icon09/01/2014
Termination of appointment of a member
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-07-03
dot icon21/05/2013
Appointment of Mr. Robin Blair Lloyd as a member
dot icon12/03/2013
Appointment of Mr Charles Cable as a member
dot icon05/03/2013
Appointment of Mr James Leslie Shaw as a member
dot icon05/03/2013
Appointment of Mr Peter Joseph Dawson as a member
dot icon18/12/2012
Appointment of Mr John Alfred Poulter as a member
dot icon18/12/2012
Appointment of Mr Brian Corlett as a member
dot icon18/12/2012
Appointment of Mrs Carolyn Susan Cox as a member
dot icon18/12/2012
Appointment of Ms Susan Ann Sullivan as a member
dot icon18/12/2012
Appointment of Mr Terry David Stocker as a member
dot icon18/12/2012
Appointment of Mr Richard David Lewis Showan as a member
dot icon18/12/2012
Appointment of Mr Andrew John Perriam as a member
dot icon18/12/2012
Appointment of Mr Martin Osborne as a member
dot icon18/12/2012
Appointment of Mr Andrew David Miller as a member
dot icon18/12/2012
Appointment of Barry Michael Patrick Lynch as a member
dot icon18/12/2012
Appointment of Mr Richard Edward Hutchinson as a member
dot icon18/12/2012
Appointment of Mr Daren Paul Philip Laidlaw as a member
dot icon18/12/2012
Appointment of Mr Graham Justin Hindley as a member
dot icon18/12/2012
Appointment of Mr. Adam John Bolger as a member
dot icon18/12/2012
Appointment of Mr Andrew William Bennett as a member
dot icon18/12/2012
Appointment of Mr. Muhammad Habib Brora as a member
dot icon13/12/2012
Termination of appointment of Terry Stocker as a member
dot icon13/12/2012
Termination of appointment of Susan Sullivan as a member
dot icon13/12/2012
Termination of appointment of Richard Showan as a member
dot icon13/12/2012
Termination of appointment of James Shaw as a member
dot icon13/12/2012
Termination of appointment of John Poulter as a member
dot icon13/12/2012
Termination of appointment of Andrew Perriam as a member
dot icon13/12/2012
Termination of appointment of Martin Osborne as a member
dot icon13/12/2012
Termination of appointment of Andrew Miller as a member
dot icon13/12/2012
Termination of appointment of Daren Laidlaw as a member
dot icon13/12/2012
Termination of appointment of Barry Lynch as a member
dot icon13/12/2012
Termination of appointment of Carolyn Cox as a member
dot icon13/12/2012
Termination of appointment of Richard Hutchinson as a member
dot icon13/12/2012
Termination of appointment of Graham Hindley as a member
dot icon13/12/2012
Termination of appointment of Charles Cable as a member
dot icon13/12/2012
Termination of appointment of Peter Dawson as a member
dot icon13/12/2012
Termination of appointment of Muhammad Brora as a member
dot icon13/12/2012
Termination of appointment of Andrew Bennett as a member
dot icon13/12/2012
Termination of appointment of Adam Bolger as a member
dot icon24/11/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon05/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon27/09/2012
Appointment of Mr John Alfred Poulter as a member
dot icon27/09/2012
Appointment of Mr Daren Paul Philip Laidlaw as a member
dot icon27/09/2012
Appointment of Barry Michael Patrick Lynch as a member
dot icon27/09/2012
Appointment of Ms Susan Ann Sullivan as a member
dot icon27/09/2012
Appointment of Mr Terry David Stocker as a member
dot icon27/09/2012
Appointment of Mr Richard David Lewis Showan as a member
dot icon27/09/2012
Appointment of Mr Andrew John Perriam as a member
dot icon27/09/2012
Appointment of Mr Martin Osborne as a member
dot icon27/09/2012
Appointment of Mr Andrew David Miller as a member
dot icon27/09/2012
Appointment of Mr Graham Justin Hindley as a member
dot icon27/09/2012
Appointment of Mr Richard Edward Hutchinson as a member
dot icon27/09/2012
Appointment of Mrs Carolyn Susan Cox as a member
dot icon27/09/2012
Appointment of Mr Brian Corlett as a member
dot icon27/09/2012
Appointment of Mr Charles Cable as a member
dot icon27/09/2012
Appointment of Mr. Adam John Bolger as a member
dot icon27/09/2012
Member's details changed
dot icon27/09/2012
Appointment of Mr. Muhammad Habib Brora as a member
dot icon27/09/2012
Appointment of Mr Andrew William Bennett as a member
dot icon04/07/2012
Annual return made up to 2012-07-03
dot icon17/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/11/2011
Appointment of Mr Peter Joseph Dawson as a member
dot icon08/11/2011
Termination of appointment of Barry Lynch as a member
dot icon20/07/2011
Annual return made up to 2011-07-03
dot icon20/07/2011
Member's details changed for Mr James Shaw on 2011-07-03
dot icon20/07/2011
Member's details changed for Mr Barry Michael Patrick Lynch on 2011-07-03
dot icon20/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/07/2010
Annual return made up to 2010-07-03
dot icon10/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon28/10/2009
Current accounting period shortened from 2010-06-30 to 2010-03-31
dot icon12/10/2009
Previous accounting period shortened from 2009-07-31 to 2009-06-30
dot icon12/10/2009
Annual return made up to 2009-07-03
dot icon09/10/2009
Appointment of James Shaw as a member
dot icon08/10/2009
Appointment of Barry Michael Patrick Lynch as a member
dot icon24/08/2009
Member resigned temple secretaries LIMITED
dot icon24/08/2009
Member resigned company directors LIMITED
dot icon03/07/2008
Incorporation document\certificate of incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

51
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WEST 1 AUDIT LLP

WEST 1 AUDIT LLP is an(a) Dissolved company incorporated on 03/07/2008 with the registered office located at Avebury House, St. Peter Street, Winchester, Hampshire SO23 8BN. 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 WEST 1 AUDIT LLP?

toggle

WEST 1 AUDIT LLP is currently Dissolved. It was registered on 03/07/2008 and dissolved on 16/03/2021.

Where is WEST 1 AUDIT LLP located?

toggle

WEST 1 AUDIT LLP is registered at Avebury House, St. Peter Street, Winchester, Hampshire SO23 8BN.

What is the latest filing for WEST 1 AUDIT LLP?

toggle

The latest filing was on 16/03/2021: Final Gazette dissolved via voluntary strike-off.