Advanced company searchLink opens in new window

WESTRIDGE PRODUCTIVITY LTD

Company number 09141630

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)
18 Sep 2020 AD01 Registered office address changed from 17 Bidford Road Leicester LE3 3AE United Kingdom to 5 Manor House Road Newcastle NE2 2LU on 18 September 2020
18 Sep 2020 PSC01 Notification of Naomi Parry as a person with significant control on 26 August 2020
18 Sep 2020 PSC07 Cessation of Joshua Butcher as a person with significant control on 26 August 2020
18 Sep 2020 AP01 Appointment of Miss Naomi Parry as a director on 26 August 2020
18 Sep 2020 TM01 Termination of appointment of Joshua Butcher as a director on 26 August 2020
30 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
06 Mar 2020 AA Micro company accounts made up to 31 July 2019
12 Feb 2020 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England to 17 Bidford Road Leicester LE3 3AE on 12 February 2020
12 Feb 2020 PSC01 Notification of Joshua Butcher as a person with significant control on 3 February 2020
12 Feb 2020 PSC07 Cessation of Brian Stirling as a person with significant control on 3 February 2020
12 Feb 2020 AP01 Appointment of Mr Joshua Butcher as a director on 3 February 2020
12 Feb 2020 TM01 Termination of appointment of Brian Stirling as a director on 3 February 2020
25 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
14 Feb 2019 AA Micro company accounts made up to 31 July 2018
21 Jan 2019 AD01 Registered office address changed from 12 Exeter Road Harrow HA2 9PP United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS14 1AB on 21 January 2019
21 Jan 2019 PSC01 Notification of Brian Stirling as a person with significant control on 11 January 2019
21 Jan 2019 TM01 Termination of appointment of Andreea Murariu as a director on 11 January 2019
21 Jan 2019 PSC07 Cessation of Andreea Murariu as a person with significant control on 11 January 2019
21 Jan 2019 AP01 Appointment of Mr Brian Stirling as a director on 11 January 2019
20 Nov 2018 AD01 Registered office address changed from 7 Winding Mill North Brierley Hill DY5 2LN England to 12 Exeter Road Harrow HA2 9PP on 20 November 2018
20 Nov 2018 TM01 Termination of appointment of Jack George Crompton as a director on 7 November 2018
20 Nov 2018 AP01 Appointment of Miss Andreea Murariu as a director on 7 November 2018
20 Nov 2018 PSC07 Cessation of Jack George Crompton as a person with significant control on 7 November 2018
20 Nov 2018 PSC01 Notification of Andreea Murariu as a person with significant control on 7 November 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates