Advanced company searchLink opens in new window

WESTBURY HOUSE (BRADFORD-ON-AVON) LIMITED

Company number 01602333

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2018 TM02 Termination of appointment of Clinton John Patey as a secretary on 18 July 2018
06 Jul 2018 AA Micro company accounts made up to 31 March 2018
06 Jul 2018 TM01 Termination of appointment of Jennifer Betty Gage as a director on 16 February 2018
06 Jul 2018 AP01 Appointment of Miss Gemma Louise Maher as a director on 16 February 2018
10 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
07 Aug 2017 AA Micro company accounts made up to 31 March 2017
13 Jun 2017 AP03 Appointment of Clinton John Patey as a secretary on 28 April 2017
11 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
10 May 2017 AP01 Appointment of Mr Thomas Monkton as a director on 28 April 2017
28 Apr 2017 TM01 Termination of appointment of Ian Robert Davis as a director on 28 April 2017
28 Apr 2017 TM02 Termination of appointment of Ian Robert Davis as a secretary on 28 April 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Dec 2015 AP01 Appointment of Mr Clinton John Patey as a director on 19 November 2015
01 Dec 2015 TM01 Termination of appointment of Peter Thornton as a director on 19 November 2015
13 Sep 2015 TM01 Termination of appointment of Carole Jean Barber as a director on 17 August 2015
13 Sep 2015 AP01 Appointment of Ms Kathleen Ruth Larard as a director on 17 August 2015
09 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
09 May 2015 AD01 Registered office address changed from C/O Mr F. A. Barber Wickham Lodge Winchester Road Wickham Fareham Hampshire PO17 5EX to Flat 2 Westbury House St. Margarets Street Bradford-on-Avon Wiltshire BA15 1DE on 9 May 2015
09 May 2015 CH01 Director's details changed for Carole Jean Barber on 5 March 2015
09 May 2015 TM02 Termination of appointment of Frank Antony Barber as a secretary on 6 April 2015
09 May 2015 AP03 Appointment of Mr Ian Robert Davis as a secretary on 6 April 2015
16 Feb 2015 AP01 Appointment of Mrs Rosemary Rebecca Cousins as a director on 17 October 2014
16 Feb 2015 TM01 Termination of appointment of Richard John Cousins as a director on 17 October 2014