BRITCHIRO WESTBOURNE LTD

9a & 10a Saxon Square, Christchurch, BH23 1QA, Dorset, United Kingdom
StatusACTIVE
Company No.08370903
CategoryPrivate Limited Company
Incorporated22 Jan 2013
Age11 years, 3 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Court order

Date: 20 Nov 2014

Category: Miscellaneous

Type: OC

Description: S125 order

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP012000
Status:ACTIVE
Category:Limited Partnership

ASTON TAVERN LTD

SUITE 7 51,BIRMINGHAM,B2 4AY

Number:09020935
Status:ACTIVE
Category:Private Limited Company

DEER PARK LAWNS LTD

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

FORM-A-LIGHT LTD

WOODGATE HOUSE,COCKFOSTERS,EN4 9HN

Number:10329105
Status:ACTIVE
Category:Private Limited Company

G B DISTRIBUTION LIMITED

180 WESTERN ROAD,MITCHAM,CR4 3ES

Number:04319828
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