DAVIS WESTBRIDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Appointment of Mr Scott Stephen Rush as a secretary on 2025-05-15

View Document

16/05/2516 May 2025 Termination of appointment of Richard Irons as a secretary on 2025-05-15

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

12/02/2512 February 2025 Micro company accounts made up to 2024-05-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-05-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-05-31

View Document

12/10/2212 October 2022 Appointment of Mr Richard Irons as a secretary on 2022-10-01

View Document

12/10/2212 October 2022 Termination of appointment of Geoffrey Pearson as a secretary on 2022-10-01

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-05-31

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

22/01/1422 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

18/01/1318 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY LORRIMER

View Document

18/01/1218 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 SECRETARY APPOINTED MR GEOFFREY PEARSON

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

19/01/1119 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE HIGGINS / 18/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY STUART HIGGINS / 18/01/2010

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PETER LORRIMER / 18/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDELIN DAVIS / 18/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA NEWCOMBE / 18/01/2010

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

18/01/0818 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

17/07/0617 July 2006 AUDITOR'S RESIGNATION

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 REGISTERED OFFICE CHANGED ON 24/04/95 FROM: 3 COLMORE CIRCUS BIRMINGHAM B4 6BH

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 NEW SECRETARY APPOINTED

View Document

24/04/9524 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

10/04/9510 April 1995 COMPANY NAME CHANGED LITHIO LIMITED CERTIFICATE ISSUED ON 11/04/95

View Document

28/02/9528 February 1995 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