- Company Overview for WESTBOURNE RIVER LTD (08303448)
- Filing history for WESTBOURNE RIVER LTD (08303448)
- People for WESTBOURNE RIVER LTD (08303448)
- More for WESTBOURNE RIVER LTD (08303448)
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) |
---|---|---|---|
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with updates | |
15 Nov 2023 | PSC04 | Change of details for Mr James Henry David Crossland as a person with significant control on 17 April 2018 | |
15 Nov 2023 | PSC04 | Change of details for Mr James Henry David Crossland as a person with significant control on 6 April 2016 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with updates | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Aug 2019 | CH01 | Director's details changed for Mr James Henry David Crossland on 7 August 2019 | |
07 Aug 2019 | AD01 | Registered office address changed from Unit 14, President Buildings Savile Street East Sheffield S4 7UQ United Kingdom to Unit 29 Savile Street East Sheffield S4 7UQ on 7 August 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
19 Dec 2018 | CH01 | Director's details changed for Mr James Henry David Crossland on 19 December 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from Unit 1, President Buildings Savile Street East Sheffield S4 7UQ to Unit 14, President Buildings Savile Street East Sheffield S4 7UQ on 19 December 2018 | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
04 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
23 Aug 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 March 2017 | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
24 Dec 2015 | CH01 | Director's details changed for Mr James Henry David Crossland on 1 November 2015 |