Advanced company searchLink opens in new window

WESTBURY GARDEN ROOMS LIMITED

Company number 02261651

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)
09 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
22 Feb 2018 PSC02 Notification of Westhey Limited as a person with significant control on 22 February 2018
22 Feb 2018 PSC07 Cessation of Jonathan Joseph Hey as a person with significant control on 22 February 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
26 Oct 2017 AP01 Appointment of Andrew Butler as a director on 1 October 2017
15 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
25 May 2017 CH01 Director's details changed for Mr James Andrew Garrett Upton on 18 May 2017
07 Feb 2017 TM01 Termination of appointment of John Derek Mumford as a director on 31 January 2017
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
31 Dec 2015 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 277,778
04 Sep 2015 MR04 Satisfaction of charge 4 in full
04 Sep 2015 MR04 Satisfaction of charge 5 in full
04 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
29 Jul 2015 MR01 Registration of charge 022616510006, created on 17 July 2015
12 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 277,778
12 Feb 2015 AP03 Appointment of Ms Julie Potts as a secretary on 12 February 2015
12 Feb 2015 AP01 Appointment of Mr James Andrew Garrett Upton as a director on 22 January 2015
14 Nov 2014 MR04 Satisfaction of charge 3 in full
06 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
16 Jun 2014 AP01 Appointment of Mr John Derek Mumford as a director
16 Jun 2014 SH01 Statement of capital following an allotment of shares on 5 June 2014
  • GBP 300,000
16 Jun 2014 SH08 Change of share class name or designation
16 Jun 2014 CC04 Statement of company's objects
16 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name