CUSTOM BUILT OF WESTBURY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Registration of charge 052843020018, created on 2025-05-12

View Document

14/05/2514 May 2025 Registration of charge 052843020016, created on 2025-05-12

View Document

14/05/2514 May 2025 Registration of charge 052843020017, created on 2025-05-12

View Document

10/04/2510 April 2025 Satisfaction of charge 052843020007 in full

View Document

10/04/2510 April 2025 Satisfaction of charge 052843020012 in full

View Document

10/04/2510 April 2025 Satisfaction of charge 052843020014 in full

View Document

10/04/2510 April 2025 Satisfaction of charge 052843020006 in full

View Document

10/04/2510 April 2025 Satisfaction of charge 052843020008 in full

View Document

10/04/2510 April 2025 Satisfaction of charge 052843020005 in full

View Document

10/04/2510 April 2025 Satisfaction of charge 1 in full

View Document

10/04/2510 April 2025 Satisfaction of charge 052843020015 in full

View Document

10/04/2510 April 2025 Satisfaction of charge 052843020009 in full

View Document

10/04/2510 April 2025 Satisfaction of charge 052843020010 in full

View Document

10/04/2510 April 2025 Satisfaction of charge 052843020011 in full

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

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

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/04/235 April 2023 Registration of charge 052843020014, created on 2023-04-04

View Document

05/04/235 April 2023 Registration of charge 052843020015, created on 2023-04-04

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-11 with no updates

View Document

18/10/2218 October 2022 Registration of charge 052843020013, created on 2022-10-13

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

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

View Accounts

13/08/2013 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052843020011

View Document

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052843020010

View Document

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

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052843020008

View Document

27/11/1727 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052843020009

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052843020006

View Document

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052843020007

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/02/1610 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052843020004

View Document

12/12/1512 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052843020005

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052843020004

View Document

08/01/158 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052843020003

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

05/11/145 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/13

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052843020003

View Document

04/12/134 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/12/126 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 3 LOWER MARSH ROAD WARMINSTER WILTSHIRE BA12 9PB UNITED KINGDOM

View Document

29/11/1129 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/12/1023 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/01/104 January 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOSEPH JONES / 11/11/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM THE COPSE 74A WESTBURY LEIGH WESTBURY BA13 3SQ

View Document

25/02/0925 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MARIE JONES / 26/11/2008

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JONES / 26/11/2008

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/06/084 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/01/0816 January 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/03/072 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 REGISTERED OFFICE CHANGED ON 06/12/04 FROM: 74A WESTBURY LEIGH WESTBURY WILTS BA13 3SQ

View Document

11/11/0411 November 2004 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