- Company Overview for TRELLEBORG WESTBURY LIMITED (03160007)
- Filing history for TRELLEBORG WESTBURY LIMITED (03160007)
- People for TRELLEBORG WESTBURY LIMITED (03160007)
- Charges for TRELLEBORG WESTBURY LIMITED (03160007)
- More for TRELLEBORG WESTBURY LIMITED (03160007)
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) |
---|---|---|---|
13 Nov 2019 | TM01 | Termination of appointment of Mike Hartman as a director on 31 October 2019 | |
13 Nov 2019 | TM02 | Termination of appointment of Mike Hartman as a secretary on 31 October 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr Philippe Cotte as a director on 10 July 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr Willem Hendrik Hagenberg as a director on 10 July 2019 | |
11 Jul 2019 | MR04 | Satisfaction of charge 2 in full | |
11 Jul 2019 | MR04 | Satisfaction of charge 031600070003 in full | |
08 May 2019 | AA | Full accounts made up to 31 December 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
23 Oct 2018 | TM01 | Termination of appointment of Christopher John Wilks as a director on 12 October 2018 | |
22 Oct 2018 | TM02 | Termination of appointment of Christopher John Wilks as a secretary on 12 October 2018 | |
18 Oct 2018 | AP01 | Appointment of Mr David Robert Hill as a director on 8 October 2018 | |
18 Oct 2018 | AP01 | Appointment of Mr Mike Hartman as a director on 8 October 2018 | |
18 Oct 2018 | AP01 | Appointment of Mr Paul Anthony Fleetwood as a director on 8 October 2018 | |
18 Oct 2018 | AP03 | Appointment of Mr Mike Hartman as a secretary on 8 October 2018 | |
10 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
08 Feb 2018 | TM01 | Termination of appointment of Paul James as a director on 31 January 2018 | |
31 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Jul 2017 | PSC02 | Notification of Gall Thomson Environmental Limited as a person with significant control on 6 April 2016 | |
04 Apr 2017 | MR01 | Registration of charge 031600070003, created on 27 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
09 Sep 2016 | TM01 | Termination of appointment of Philip John Clifton as a director on 26 August 2016 | |
12 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
07 Jul 2015 | AA | Full accounts made up to 31 December 2014 |