Ben West Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-10-31
Employees£0 0%
Total assets£100 0%

GLENFIELD CARAVAN PARK LIMITED
THE ST. JAMES PROPERTY INVESTMENT COMPANY LIMITED

Details

Company type Private Limited Company, Active
Company Number 02753027
Record last updated Saturday, December 2, 2017 9:04:56 PM UTC
Official Address Windsor House Cornwall Road Harrogate Hg1 2pw United Kingdom Hg12pw Harlow Moor
There are 164 companies registered at this street
Locality Harlow Moor
Region North Yorkshire, England
Postal Code HG12PW
Sector Other accommodation

Charts

Visits

BEN WEST LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-82024-92025-3012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 14, 2017 Persons with significant control Persons with significant control
Registry Aug 14, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Aug 14, 2017 Annual return Annual return
Registry Aug 14, 2017 Annual return 7972741... Annual return 7972741...
Registry Aug 14, 2017 Annual return Annual return
Financials Aug 14, 2017 Annual accounts Annual accounts
Financials Aug 14, 2017 Annual accounts 7972741... Annual accounts 7972741...
Financials Aug 14, 2017 Annual accounts Annual accounts
Financials Aug 14, 2017 Annual accounts 7972741... Annual accounts 7972741...
Registry Aug 14, 2017 Application for administrative restoration to the register Application for administrative restoration to the register
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry May 20, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 4, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 23, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Mar 21, 2013 Annual accounts Annual accounts
Financials Mar 21, 2013 Annual accounts 2590647... Annual accounts 2590647...
Registry Mar 21, 2013 Annual return Annual return
Registry Dec 22, 2012 Compulsory strike off suspended Compulsory strike off suspended
Registry Oct 30, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 17, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Mar 15, 2012 Annual return Annual return
Registry Jan 31, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Oct 31, 2011 Annual accounts Annual accounts
Registry Sep 14, 2011 Change of registered office address Change of registered office address
Registry Aug 3, 2011 Change of registered office address 2616381... Change of registered office address 2616381...
Registry Feb 23, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Feb 22, 2011 Annual return Annual return
Registry Feb 22, 2011 Change of registered office address Change of registered office address
Registry Feb 1, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Jul 31, 2010 Annual accounts Annual accounts
Registry Jul 26, 2010 Change of particulars for director Change of particulars for director
Registry Jun 2, 2010 Change of registered office address Change of registered office address
Registry Feb 23, 2010 Change of registered office address 2619391... Change of registered office address 2619391...
Registry Oct 19, 2009 Annual return Annual return
Registry Oct 19, 2009 Change of particulars for director Change of particulars for director
Financials Jul 13, 2009 Annual accounts Annual accounts
Registry Oct 8, 2008 Annual return Annual return
Registry Apr 11, 2008 Resignation of a person Resignation of a person
Registry Apr 6, 2008 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Feb 26, 2008 Annual accounts Annual accounts
Registry Jan 17, 2008 Annual return Annual return
Registry Jan 17, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 17, 2008 Notice of change of directors or secretaries or in their particulars 1753399... Notice of change of directors or secretaries or in their particulars 1753399...
Registry Dec 18, 2006 Annual return Annual return
Registry Dec 18, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 18, 2006 Notice of change of directors or secretaries or in their particulars 65952251... Notice of change of directors or secretaries or in their particulars 65952251...
Financials Dec 10, 2006 Annual accounts Annual accounts
Financials Jun 15, 2006 Annual accounts 1766155... Annual accounts 1766155...
Registry Oct 10, 2005 Annual return Annual return
Registry Oct 10, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 10, 2005 Notice of change of directors or secretaries or in their particulars 1752969... Notice of change of directors or secretaries or in their particulars 1752969...
Financials Sep 1, 2005 Annual accounts Annual accounts
Registry Oct 15, 2004 Annual return Annual return
Financials Aug 19, 2004 Annual accounts Annual accounts
Registry Oct 10, 2003 Annual return Annual return
Financials Sep 6, 2003 Annual accounts Annual accounts
Registry Oct 2, 2002 Annual return Annual return
Financials Aug 7, 2002 Annual accounts Annual accounts
Registry Oct 8, 2001 Annual return Annual return
Financials Jul 10, 2001 Annual accounts Annual accounts
Registry Oct 30, 2000 Company name change Company name change
Registry Oct 27, 2000 Change of name certificate Change of name certificate
Registry Oct 10, 2000 Annual return Annual return
Financials Jul 6, 2000 Annual accounts Annual accounts
Registry Nov 26, 1999 Annual return Annual return
Registry Oct 18, 1999 Resignation of a person Resignation of a person
Registry Oct 18, 1999 Appointment of a person Appointment of a person
Registry Oct 1, 1999 Resignation of one Secretary (a man) and one Company Secretary Resignation of one Secretary (a man) and one Company Secretary
Registry Oct 1, 1999 Appointment of a person Appointment of a person
Financials Oct 1, 1999 Annual accounts Annual accounts
Registry Oct 1, 1999 Resignation of a person Resignation of a person
Registry Sep 27, 1999 Appointment of a man as Director Appointment of a man as Director
Registry Dec 11, 1998 Company name change Company name change
Registry Dec 10, 1998 Change of name certificate Change of name certificate
Registry Nov 6, 1998 Annual return Annual return
Financials Jun 15, 1998 Annual accounts Annual accounts
Registry Oct 21, 1997 Annual return Annual return
Financials Aug 11, 1997 Annual accounts Annual accounts
Registry Dec 23, 1996 Annual return Annual return
Financials Sep 19, 1996 Annual accounts Annual accounts
Registry Feb 18, 1996 Annual return Annual return
Financials Aug 29, 1995 Annual accounts Annual accounts
Financials Jan 28, 1995 Annual accounts 1753337... Annual accounts 1753337...
Registry Dec 13, 1994 Annual return Annual return
Registry Jul 21, 1994 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 21, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 21, 1994 Annual return Annual return
Registry Apr 12, 1994 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 4, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 1, 1994 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Registry Oct 5, 1993 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Dec 7, 1992 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 23, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 13, 1992 Director resigned, new director appointed 1866835... Director resigned, new director appointed 1866835...
Registry Oct 18, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 18, 1992 Director resigned, new director appointed 1753936... Director resigned, new director appointed 1753936...
Registry Oct 5, 1992 Three appointments: a man and 2 companies Three appointments: a man and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)