WESTBROOK PROPERTY DEVELOPMENTS LIMITED



Company Documents

DateDescription
11/07/2311 July 2023 Register inspection address has been changed from C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Leonard Gold Chartered Accountants 24 Landport Terrace Portsmouth Hants PO1 2RG

View Document

03/07/233 July 2023 Micro company accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
23/12/2223 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
18/06/2118 June 2021 Micro company accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 SAIL ADDRESS CHANGED FROM: C/O WILKINS KENNEDY LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

15/06/2115 June 2021 Register inspection address has been changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL

View Document

14/06/2114 June 2021 CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
13/06/1913 June 2019 SAIL ADDRESS CHANGED FROM: C/O WILKINS KENNEDY LLP TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NEVILLE LYNDON-SKEGGS

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NEVILLE LYNDON-SKEGGS

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NEVILLE LYNDON-SKEGGS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
20/06/1620 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

17/06/1617 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 SAIL ADDRESS CREATED

View Document

16/06/1616 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

27/01/1627 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/06/1512 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/06/1413 June 2014 SAIL ADDRESS CHANGED FROM: WESTBROOK HOUSE HOWARDS LANE HOLYBOURNE ALTON HAMPSHIRE GU34 4HH UNITED KINGDOM

View Document

13/06/1413 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1312 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/07/1226 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/07/118 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 31/12/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

14/07/1014 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

31/12/0931 December 2009 31/12/09 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 PREVEXT FROM 30/06/2008 TO 30/12/2008

View Document

31/12/0831 December 2008 31/12/08 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 SECRETARY'S PARTICULARS VANESSA LANGDALE

View Document

20/06/0820 June 2008 SECRETARY'S CHANGE OF PARTICULARS / VANESSA LANGDALE / 20/06/2008

View Document

06/08/076 August 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

30/06/0730 June 2007 30/06/07 TOTAL EXEMPTION FULL

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/06/0230 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document



19/06/0219 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

30/06/0130 June 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: 8 ORIEL BUSINESS PARK, OMEGA PARK, ALTON, HAMPSHIRE GU34 2YT

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/07/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/03/0024 March 2000 AMENDED FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/03/0024 March 2000 AMENDED FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

08/07/988 July 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/07/975 July 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/06/97

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/06/9727 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 SECRETARY RESIGNED

View Document

19/06/9619 June 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS

View Document

31/12/9331 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

09/07/939 July 1993 AUDITOR'S RESIGNATION

View Document

22/06/9322 June 1993 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

19/04/9319 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9319 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9319 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9313 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9231 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/12/9216 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/927 July 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9230 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9131 December 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/91

View Document

15/10/9115 October 1991 S366A DISP HOLDING AGM 09/09/91 S252 DISP LAYING ACC 09/09/91 S386 DISP APP AUDS 09/09/91

View Document

15/10/9115 October 1991 S386 DISP APP AUDS 09/09/91

View Document

10/07/9110 July 1991 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

31/12/9031 December 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/90

View Document

25/07/9025 July 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9026 January 1990 REGISTERED OFFICE CHANGED ON 26/01/90 FROM: STAPLE HOUSE,, STAPLE GARDENS,, WINCHESTER,, HAMPSHIRE. SO2 38S

View Document

26/01/9026 January 1990 REGISTERED OFFICE CHANGED ON 26/01/90 FROM: G OFFICE CHANGED 26/01/90 STAPLE HOUSE, STAPLE GARDENS, WINCHESTER, HAMPSHIRE. SO2 38S

View Document

31/12/8931 December 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

27/10/8927 October 1989 RETURN MADE UP TO 12/06/89; FULL LIST OF MEMBERS

View Document

31/12/8831 December 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/88

View Document

18/08/8818 August 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/885 May 1988 REGISTERED OFFICE CHANGED ON 05/05/88 FROM: STAR LANE HOUSE, STAPLE GARDENS, WINCHESTER, HANTS SO23 9EJ

View Document

05/05/885 May 1988 REGISTERED OFFICE CHANGED ON 05/05/88 FROM: G OFFICE CHANGED 05/05/88 STAR LANE HOUSE STAPLE GARDENS WINCHESTER HANTS SO23 9EJ

View Document

31/12/8731 December 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/87

View Document

07/07/877 July 1987 RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/86

View Document

02/01/862 January 1986 RETURN MADE UP TO 10/06/86; FULL LIST OF MEMBERS

View Document

02/01/862 January 1986 RETURN MADE UP TO 10/06/85; FULL LIST OF MEMBERS

View Document

31/12/8531 December 1985 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/85

View Document

06/03/856 March 1985 MEMORANDUM OF ASSOCIATION

View Document

29/11/8229 November 1982 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company