- 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) |
---|---|---|---|
12 Jun 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 21 May 2018 | |
11 Jun 2018 | AP01 | Appointment of Mr Jack George Crompton as a director on 21 May 2018 | |
11 Jun 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 21 May 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from 1 Cherry Grove Uxbridge UB8 3ET United Kingdom to 7 Winding Mill North Brierley Hill DY5 2LN on 11 June 2018 | |
11 Jun 2018 | PSC07 | Cessation of Florin Ailincutei as a person with significant control on 5 April 2018 | |
11 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Florin Ailincutei as a director on 5 April 2018 | |
11 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
11 Jun 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 21 May 2018 | |
11 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
11 Jun 2018 | PSC01 | Notification of Jack George Crompton as a person with significant control on 21 May 2018 | |
23 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with updates | |
18 Aug 2017 | PSC01 | Notification of Florin Ailincutei as a person with significant control on 6 April 2017 | |
18 Aug 2017 | PSC07 | Cessation of Perry Gill as a person with significant control on 15 March 2017 | |
18 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
12 Apr 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 6 April 2017 | |
12 Apr 2017 | AP01 | Appointment of Florin Ailincutei as a director on 6 April 2017 | |
12 Apr 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 1 Cherry Grove Uxbridge UB8 3ET on 12 April 2017 | |
24 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
24 Mar 2017 | TM01 | Termination of appointment of Perry Gill as a director on 15 March 2017 | |
23 Mar 2017 | AD01 | Registered office address changed from 2 China Farm Barn, Plough Lane Upper Harbledown Canterbury CT2 9AR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 23 March 2017 | |
18 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
10 Aug 2016 | TM01 | Termination of appointment of David Doyle as a director on 3 August 2016 | |
10 Aug 2016 | AP01 | Appointment of Perry Gill as a director on 3 August 2016 |