- Company Overview for WESTBURY COMMUNICATIONS LIMITED (01441537)
- Filing history for WESTBURY COMMUNICATIONS LIMITED (01441537)
- People for WESTBURY COMMUNICATIONS LIMITED (01441537)
- Charges for WESTBURY COMMUNICATIONS LIMITED (01441537)
- More for WESTBURY COMMUNICATIONS LIMITED (01441537)
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) |
---|---|---|---|
22 Sep 2016 | TM01 | Termination of appointment of Stuart Brewer as a director on 26 August 2016 | |
06 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 April 2016 | |
22 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Mar 2015 | AD01 | Registered office address changed from Althorp House 4-6 Althorp Road London SW17 7ED to Vincent House Studio 71a Salcott Road London London SW11 6DF on 6 March 2015 | |
17 Nov 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Oct 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
19 Oct 2010 | CH03 | Secretary's details changed for Stuart Brewer on 29 September 2010 | |
19 Oct 2010 | CH01 | Director's details changed for Susan Elisabeth Harris on 29 September 2010 | |
19 Oct 2010 | CH01 | Director's details changed for Stuart Brewer on 29 September 2010 | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jul 2010 | AD01 | Registered office address changed from Unit 3 3-11 Imperial Road London SW6 3AG on 14 July 2010 | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Oct 2009 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders | |
03 Feb 2009 | 363a | Return made up to 29/09/08; no change of members |