BRITCHIRO WESTBOURNE LTD
Status | ACTIVE |
Company No. | 08370903 |
Category | Private Limited Company |
Incorporated | 22 Jan 2013 |
Age | 11 years, 3 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
BRITCHIRO WESTBOURNE LTD is an active private limited company with number 08370903. It was incorporated 11 years, 3 months, 5 days ago, on 22 January 2013. The company address is 9a & 10a Saxon Square, Christchurch, BH23 1QA, Dorset, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 26 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 17 Feb 2023
Action Date: 06 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Teri Clarke
Change date: 2023-02-06
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Address
Type: AD01
New address: 9a & 10a Saxon Square Christchurch Dorset BH23 1QA
Old address: Cavendish Suite Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ United Kingdom
Change date: 2023-02-17
Documents
Change to a person with significant control
Date: 17 Feb 2023
Action Date: 06 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Teri Clarke Limited
Change date: 2023-02-06
Documents
Confirmation statement with updates
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous shortened
Date: 30 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2022-04-30
Documents
Termination director company with name termination date
Date: 04 Feb 2022
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Soe Westergaard
Termination date: 2022-02-02
Documents
Termination director company with name termination date
Date: 04 Feb 2022
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karena Jane Westergaard
Termination date: 2022-02-02
Documents
Appoint person director company with name date
Date: 04 Feb 2022
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Teri Clarke
Appointment date: 2022-02-02
Documents
Cessation of a person with significant control
Date: 03 Feb 2022
Action Date: 02 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Britchiro Clinics Ltd
Cessation date: 2022-02-02
Documents
Notification of a person with significant control
Date: 03 Feb 2022
Action Date: 02 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-02-02
Psc name: Teri Clarke Limited
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Address
Type: AD01
Old address: Cavendish Suite Saxon Centre 11 Bargates Christchurch Dorset BH23 7AN United Kingdom
New address: Cavendish Suite Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ
Change date: 2022-02-03
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Address
Type: AD01
Old address: 13 West Street Horsham West Sussex RH12 1PB
New address: Cavendish Suite Saxon Centre 11 Bargates Christchurch Dorset BH23 7AN
Change date: 2022-02-03
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Notification of a person with significant control
Date: 25 Apr 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Britchiro Clinics Ltd
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 25 Apr 2019
Action Date: 01 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-09-01
Psc name: Peter Soe Westergaard
Documents
Cessation of a person with significant control
Date: 25 Apr 2019
Action Date: 01 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-09-01
Psc name: Karena Jane Westergaard
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Second filing of form with form type made up date
Date: 03 Mar 2015
Action Date: 22 Jan 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-01-22
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Court order
Date: 20 Nov 2014
Category: Miscellaneous
Type: OC
Description: S125 order
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change account reference date company previous extended
Date: 23 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH ASHLEY BRENDAN
SUITE 3 DELPHI BUILDINGS,KNOWLSLEY,L33 7XL
Number: | LP012000 |
Status: | ACTIVE |
Category: | Limited Partnership |
SUITE 7 51,BIRMINGHAM,B2 4AY
Number: | 09020935 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 DOBBIN ROAD,CRAIGAVON,BT62 4EY
Number: | NI037569 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAZ CONSTRUCTION COST MANAGEMENT SERVICES LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10789259 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WOODGATE HOUSE,COCKFOSTERS,EN4 9HN
Number: | 10329105 |
Status: | ACTIVE |
Category: | Private Limited Company |
180 WESTERN ROAD,MITCHAM,CR4 3ES
Number: | 04319828 |
Status: | ACTIVE |
Category: | Private Limited Company |