- Company Overview for WESTBOURNE HYGIENE & MEDICAL LIMITED (01105585)
- Filing history for WESTBOURNE HYGIENE & MEDICAL LIMITED (01105585)
- People for WESTBOURNE HYGIENE & MEDICAL LIMITED (01105585)
- Charges for WESTBOURNE HYGIENE & MEDICAL LIMITED (01105585)
- More for WESTBOURNE HYGIENE & MEDICAL LIMITED (01105585)
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) |
---|---|---|---|
20 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
23 Jul 2012 | CH01 | Director's details changed for Bradley David Wetzel on 29 June 2012 | |
12 Jun 2012 | CH01 | Director's details changed for Bradley David Wetzel on 29 May 2012 | |
11 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
15 Dec 2011 | AD01 | Registered office address changed from 1 North Close Shorncliffe Industrial Estate Folkestone Kent CT20 3UH on 15 December 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
21 Dec 2010 | CH01 | Director's details changed for Bradley David Wetzel on 4 December 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Bradley David Wetzel on 19 October 2009 | |
21 May 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
15 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
15 Dec 2009 | AD02 | Register inspection address has been changed | |
10 Dec 2009 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
25 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
24 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
24 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
13 Aug 2009 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 9 | |
13 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
07 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 12 | |
01 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 11 | |
08 Apr 2009 | 288b | Appointment terminated director and secretary jose wetzel |