- Company Overview for WESTRIDGE PRODUCTIVITY LTD (09141630)
- Filing history for WESTRIDGE PRODUCTIVITY LTD (09141630)
- People for WESTRIDGE PRODUCTIVITY LTD (09141630)
- More for WESTRIDGE PRODUCTIVITY LTD (09141630)
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 |