WESTGATE PROPERTIES BRIDGWATER LIMITED
Company number 07945296
- Company Overview for WESTGATE PROPERTIES BRIDGWATER LIMITED (07945296)
- Filing history for WESTGATE PROPERTIES BRIDGWATER LIMITED (07945296)
- People for WESTGATE PROPERTIES BRIDGWATER LIMITED (07945296)
- Charges for WESTGATE PROPERTIES BRIDGWATER LIMITED (07945296)
- More for WESTGATE PROPERTIES BRIDGWATER LIMITED (07945296)
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) |
---|---|---|---|
05 May 2022 | AP01 | Appointment of Mrs Angela Joan Nicholls as a director on 22 April 2022 | |
05 May 2022 | AP01 | Appointment of Mr Peregrine Jonathan Nicholls as a director on 22 April 2022 | |
05 May 2022 | AP01 | Appointment of Mr Benedict Phillip Nicholls as a director on 22 April 2022 | |
05 May 2022 | AP01 | Appointment of Mr Adam Graham Lawrence as a director on 22 April 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
11 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
19 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Oct 2018 | CH01 | Director's details changed for Mr Gerard Anthony Gaffney on 14 August 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
24 Feb 2017 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
24 Feb 2017 | CH01 | Director's details changed for Mr Russell John Butts on 10 February 2017 | |
24 Feb 2017 | CH01 | Director's details changed for Mr Alan Fear on 10 February 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 May 2015 | AP01 | Appointment of Mr Gerard Anthony Gaffney as a director on 7 May 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |