Bracknell
Berkshire
RG12 6QP
Director Name | Mr Falko Charles Firth |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1991(6 years, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Shipping Agent |
Country of Residence | England |
Correspondence Address | 35 Station Approach West Byfleet Surrey KT14 6NF |
Secretary Name | Mr Falko Charles Firth |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1991(6 years, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Station Approach West Byfleet Surrey KT14 6NF |
Director Name | Mr James Barry Roddick Sankey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(6 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 17 March 2016) |
Role | Shipping Agent |
Country of Residence | England |
Correspondence Address | 86 Village Way Ashford Middlesex TW15 2JU |
Website | westernworldwide.co.uk |
---|
Registered Address | 35 Station Approach West Byfleet Surrey KT14 6NF |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Falko Charles Firth 33.33% Ordinary |
---|---|
50 at £1 | James Barry Roddick Sankey 33.33% Ordinary |
50 at £1 | Terence Edwin Black 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,120 |
Cash | £151,966 |
Current Liabilities | £259,306 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
8 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
27 July 2023 | Notification of James Barry Roddick Sankey as a person with significant control on 1 January 2017 (2 pages) |
2 February 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
21 December 2022 | Secretary's details changed for Mr Falko Charles Firth on 21 December 2022 (1 page) |
20 December 2022 | Director's details changed for Mr Falko Charles Firth on 20 December 2022 (2 pages) |
15 December 2022 | Secretary's details changed for Mr Falko Charles Firth on 15 December 2022 (1 page) |
15 December 2022 | Director's details changed for Mr Falko Charles Firth on 15 December 2022 (2 pages) |
15 December 2022 | Director's details changed for Mr Falko Charles Firth on 15 December 2022 (2 pages) |
13 June 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
26 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
2 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
27 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
27 January 2021 | Register inspection address has been changed from 86 Welley Road Wraysbury Staines-upon-Thames Middlesex TW19 5EP England to 35 Station Approach West Byfleet KT14 6NF (1 page) |
29 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
12 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 March 2016 | Termination of appointment of James Barry Roddick Sankey as a director on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of James Barry Roddick Sankey as a director on 17 March 2016 (1 page) |
4 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 February 2014 | Register inspection address has been changed from Heritage House Hamm Moor Lane Addlestone Surrey KT15 2SF England (1 page) |
4 February 2014 | Register inspection address has been changed from Heritage House Hamm Moor Lane Addlestone Surrey KT15 2SF England (1 page) |
4 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 November 2013 | Registered office address changed from Units 52-54 Hamm Moor Lane Addlestone Surrey KT15 2SF on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Units 52-54 Hamm Moor Lane Addlestone Surrey KT15 2SF on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Units 52-54 Hamm Moor Lane Addlestone Surrey KT15 2SF on 4 November 2013 (1 page) |
5 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Terence Edwin Black on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Terence Edwin Black on 7 April 2010 (2 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Director's details changed for James Barry Roddick Sankey on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Falko Charles Firth on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Falko Charles Firth on 7 April 2010 (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Director's details changed for James Barry Roddick Sankey on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Terence Edwin Black on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for James Barry Roddick Sankey on 7 April 2010 (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Director's details changed for Falko Charles Firth on 7 April 2010 (2 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 March 2009 | Location of register of members (1 page) |
6 March 2009 | Location of register of members (1 page) |
6 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
6 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 March 2007 | Return made up to 16/01/07; full list of members (3 pages) |
16 March 2007 | Return made up to 16/01/07; full list of members (3 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 February 2006 | Return made up to 16/01/06; full list of members (3 pages) |
13 February 2006 | Location of register of members (1 page) |
13 February 2006 | Return made up to 16/01/06; full list of members (3 pages) |
13 February 2006 | Location of register of members (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: unit 3 hamm moor lane addlestone surrey KT15 2SD (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: unit 3 hamm moor lane addlestone surrey KT15 2SD (1 page) |
3 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
3 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: gladstone house 77-79 high street egham surrey TW20 9HY (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: gladstone house 77-79 high street egham surrey TW20 9HY (1 page) |
17 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
26 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
26 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: brb house 180 high street egham surrey TW20 9DN (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: brb house 180 high street egham surrey TW20 9DN (1 page) |
5 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
22 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: ground floor, albany house 73-79 station road west drayton middlesex UB7 7LT (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: ground floor, albany house 73-79 station road west drayton middlesex UB7 7LT (1 page) |
22 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
22 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 February 2000 | Return made up to 16/01/00; full list of members
|
8 February 2000 | Return made up to 16/01/00; full list of members
|
4 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
4 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 April 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 April 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
19 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
27 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
27 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 February 1996 | Return made up to 16/01/96; full list of members
|
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 February 1996 | Return made up to 16/01/96; full list of members
|
14 March 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
14 March 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |