WESTBURY BUSINESS MANAGEMENT LIMITED
Company number 05059338
- Company Overview for WESTBURY BUSINESS MANAGEMENT LIMITED (05059338)
- Filing history for WESTBURY BUSINESS MANAGEMENT LIMITED (05059338)
- People for WESTBURY BUSINESS MANAGEMENT LIMITED (05059338)
- More for WESTBURY BUSINESS MANAGEMENT LIMITED (05059338)
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) |
---|---|---|---|
02 Sep 2015 | AD01 | Registered office address changed from 18 st. Thomas Road Brentwood Essex CM14 4DB to C/O Westbury 2nd Floor Hunter House Hutton Road Shenfield Essex CM15 8NL on 2 September 2015 | |
24 May 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-05-24
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Nov 2013 | AD01 | Registered office address changed from Unit 10a the Old Brickworks Church Road Harold Wood Romford RM3 0HU England on 15 November 2013 | |
03 Jun 2013 | AR01 |
Annual return made up to 1 March 2013 with full list of shareholders
|
|
31 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Mar 2012 | CH01 | Director's details changed for Mr Lee Patrick O'meara on 20 March 2011 | |
12 Mar 2012 | TM02 | Termination of appointment of Rapid Business Services Limited as a secretary | |
22 Feb 2012 | AD01 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 22 February 2012 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
25 Oct 2010 | AP01 | Appointment of Mr Lee Patrick O'meara as a director | |
14 Apr 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Mister Martin Michael Mitchell on 1 October 2009 | |
14 Apr 2010 | CH04 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 | |
14 Apr 2010 | CH01 | Director's details changed for Ken Mills on 1 October 2009 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
24 Apr 2009 | 363a | Return made up to 01/03/09; full list of members | |
09 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |