WESTBRIDGE PARK LIMITED

The Old Manor House The Old Manor House, Fareham, PO16 7AR, England
StatusACTIVE
Company No.07511352
CategoryPrivate Limited Company
Incorporated31 Jan 2011
Age13 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

WESTBRIDGE PARK LIMITED is an active private limited company with number 07511352. It was incorporated 13 years, 4 months, 16 days ago, on 31 January 2011. The company address is The Old Manor House The Old Manor House, Fareham, PO16 7AR, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2023

Action Date: 24 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-09

Officer name: David Albert Deans

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Aug 2023

Action Date: 24 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2023-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2023

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rendall & Rittner Ltd.

Termination date: 2021-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Eddisons C/O Incorporation Daniells Harrison

Appointment date: 2023-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Address

Type: AD01

Old address: C/O Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England

New address: The Old Manor House Wickham Road Fareham PO16 7AR

Change date: 2023-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-06

Officer name: Raymond Ernest Dew

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rendall & Rittner Ltd.

Appointment date: 2021-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-31

Officer name: Bourne Estates Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-21

New address: C/O Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE

Old address: C/O Bourne Estates Ltd Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-03

Officer name: Mr David Albert Deans

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Frances Mihell

Appointment date: 2017-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Burke

Termination date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Anderson

Termination date: 2017-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-07

Officer name: Mr Raymond Ernest Dew

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Baldry

Appointment date: 2017-08-07

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2017

Action Date: 17 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-17

Officer name: Mrs Vicki Burke

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 17 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vicki Burke

Appointment date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bourne Estates Ltd

Appointment date: 2016-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

Old address: C/O Property Management Solutions 22 Fulwood Avenue Bear Cross Bournemouth Dorset BH11 9NJ

New address: C/O Bourne Estates Ltd Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW

Change date: 2016-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mihell

Termination date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2016

Action Date: 30 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-30

Officer name: Trevor Baldry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-01

Officer name: Linda Ann Scott

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Ann Scott

Termination date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger James Scott

Termination date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-01

Officer name: Mr. Trevor Baldry

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Ian Mihell

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Terence Anderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2012

Action Date: 07 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-07

Old address: 3 Milner Road Westcliff Bournemouth Dorset BH4 8AD United Kingdom

Documents

View document PDF

Resolution

Date: 26 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Feb 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Incorporation company

Date: 31 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED HOUSING SYSTEMS LIMITED

THE STABLES,KINGSBRIDGE,TQ7 4DX

Number:06611596
Status:ACTIVE
Category:Private Limited Company

BUDDY DIRECT LTD

PKW ACCOUNTANCY,LEIGHTON BUZZARD,LU7 1AE

Number:10523282
Status:ACTIVE
Category:Private Limited Company

ELTON CAPITAL ADVISORS LIMITED

65 COMPTON STREET,LONDON,EC1V 0BN

Number:08231093
Status:ACTIVE
Category:Private Limited Company

K.E.V.TRANSPORT LIMITED

7AWDRY DRIVE,WISBECH,PE13 2PA

Number:11129841
Status:ACTIVE
Category:Private Limited Company

MARIANBASKA LTD

28 SOUTH VIEW ROAD,GRAYS,RM20 4AT

Number:11961708
Status:ACTIVE
Category:Private Limited Company

PARAMOUNT SAFETY SUPPLIES LIMITED

3RD FLOOR, SUITE 6, JUSTIN PLAZA 2,MITCHAM,CR4 4BE

Number:09635709
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source