Advanced company searchLink opens in new window

WESTBURY FARM ESTATES LIMITED

Company number 06725485

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)
20 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 9,000
12 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 9,000
14 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
25 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
23 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
03 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
26 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
06 Sep 2010 AP01 Appointment of Peter Silvester as a director
23 Aug 2010 AP01 Appointment of Mrs Thea Elspeth Gwatkin Adair as a director
23 Aug 2010 AP01 Appointment of Dr David Arthur Wright as a director
23 Aug 2010 AP01 Appointment of Mr Kenneth William Miller as a director
23 Aug 2010 AP01 Appointment of Mr Ian Cucknell as a director
21 Aug 2010 SH01 Statement of capital following an allotment of shares on 11 August 2010
  • GBP 9,000
20 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
01 Dec 2009 AA01 Previous accounting period shortened from 31 October 2009 to 31 March 2009
22 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
22 Oct 2009 CH01 Director's details changed for Nicholas Robert Palmer on 16 October 2009
09 Dec 2008 287 Registered office changed on 09/12/2008 from, the little cottage the street, compton, guildford, surrey, GU3 1EB, united kingdom
09 Dec 2008 288a Director appointed nicholas robert palmer
09 Dec 2008 288a Secretary appointed kenneth william miller
25 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Nov 2008 287 Registered office changed on 19/11/2008 from, the studio st nicholas close, elstree, herts., WD6 3EW
19 Nov 2008 288b Appointment terminated director graham cowan