CLIVE WESTBROOK CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/05/2525 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

16/08/2416 August 2024 Micro company accounts made up to 2023-11-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/07/2324 July 2023 Micro company accounts made up to 2022-11-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

25/07/1925 July 2019 PREVEXT FROM 21/11/2018 TO 30/11/2018

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 1 COTTESMORE GARDENS HALE BARNS WILMSLOW CHESHIRE WA15 8TS

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 21/11/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

21/11/1721 November 2017 Annual accounts for year ending 21 Nov 2017

View Accounts

19/06/1719 June 2017 Annual accounts small company total exemption made up to 21 November 2016

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts for year ending 21 Nov 2016

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 21 November 2015

View Document

07/06/167 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts for year ending 21 Nov 2015

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 21 November 2014

View Document

29/05/1529 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 21 November 2013

View Document

17/06/1417 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 21 November 2012

View Document

30/05/1330 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 21 November 2011

View Document

01/06/121 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

25/05/1125 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 21 November 2010

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 21 November 2009

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 22 MANOR CLOSE WILMSLOW CHESHIRE SK9 5PX

View Document

26/05/1026 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JOHN WESTBROOK / 01/05/2010

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 21 November 2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 21 November 2007

View Document

20/06/0720 June 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/11/06

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/11/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/11/04

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: BELVEDERE HOUSE 8 ALBERT ROAD WILMSLOW CHESHIRE SK9 5HT

View Document

01/10/041 October 2004 SECRETARY RESIGNED

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/11/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/11/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/11/01

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/11/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 8 QUEENSWAY HEALD GREEN CHEADLE CHESHIRE SK8 3JE

View Document

26/05/0026 May 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/11/99

View Document

04/02/004 February 2000 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 21/11/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3JN

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 COMPANY NAME CHANGED BRASCO DESIGNS LIMITED CERTIFICATE ISSUED ON 25/06/98

View Document

22/05/9822 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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