Advanced company searchLink opens in new window

WESTBURY BUSINESS MANAGEMENT LIMITED

Company number 05059338

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)
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
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