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)
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