WESTBURY HOUSE (BRADFORD-ON-AVON) LIMITED
Company number 01602333
- Company Overview for WESTBURY HOUSE (BRADFORD-ON-AVON) LIMITED (01602333)
- Filing history for WESTBURY HOUSE (BRADFORD-ON-AVON) LIMITED (01602333)
- People for WESTBURY HOUSE (BRADFORD-ON-AVON) LIMITED (01602333)
- Charges for WESTBURY HOUSE (BRADFORD-ON-AVON) LIMITED (01602333)
- More for WESTBURY HOUSE (BRADFORD-ON-AVON) LIMITED (01602333)
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
|
|
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
|
|
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 |