FIFTY-TWO WESTBERE ROAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/12/2424 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Appointment of Mr Alastair Robert Whiting as a director on 2023-12-19

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

03/10/233 October 2023 Termination of appointment of Ashish Narendraji as a director on 2023-09-27

View Document

23/09/2323 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

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

View Accounts

03/02/223 February 2022 Director's details changed for Mr Ashish Narendraji on 2022-01-17

View Document

01/02/221 February 2022 Appointment of Mr Maurice Moses as a director on 2021-08-22

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

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

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANN MARKUS

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

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

View Accounts

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

15/09/1915 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 PREVEXT FROM 24/12/2018 TO 31/12/2018

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR WIMAL KAPADIA

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR ASHISH NARENDRAJI

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

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

View Accounts

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / GLENDON SALTER / 02/11/2018

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, SECRETARY GERALD LEE

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR GERALD LEE

View Document

02/11/182 November 2018 SECRETARY APPOINTED MR GLENDON STUART SALTER

View Document

16/10/1816 October 2018 25/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

25/12/1725 December 2017 Annual accounts for year ending 25 Dec 2017

View Accounts

11/12/1711 December 2017 25/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 PREVSHO FROM 25/12/2016 TO 24/12/2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

25/12/1625 December 2016 Annual accounts for year ending 25 Dec 2016

View Accounts

02/10/162 October 2016 Annual accounts small company total exemption made up to 25 December 2015

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 25 December 2014

View Document

26/03/1626 March 2016 DISS40 (DISS40(SOAD))

View Document

25/03/1625 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MONTAGUE LEE / 19/12/2015

View Document

25/03/1625 March 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

17/05/1517 May 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR WIMAL KAPADIA

View Document

06/05/156 May 2015 DISS40 (DISS40(SOAD))

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 25/12/13 TOTAL EXEMPTION FULL

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY OLIVER

View Document

10/03/1410 March 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 25/12/12 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR ANTHONY WILLIAM OLIVER

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR ZE XIA

View Document

15/04/1315 April 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

09/10/129 October 2012 25/12/11 TOTAL EXEMPTION FULL

View Document

21/02/1221 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 25/12/10 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 25/12/09 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

09/02/119 February 2011 DISS40 (DISS40(SOAD))

View Document

04/01/114 January 2011 FIRST GAZETTE

View Document

25/02/1025 February 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZE XIA / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MONTAGUE LEE / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENDON SALTER / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARKUS / 25/02/2010

View Document

27/10/0927 October 2009 25/12/08 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED GLENDON SALTER

View Document

17/03/0917 March 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR ELAINE SALTER

View Document

27/10/0827 October 2008 25/12/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 25/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/03

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 19/12/03; CHANGE OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 19/12/01; NO CHANGE OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 25/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 25/12/98

View Document

06/02/996 February 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 25/12/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 25/12/96

View Document

25/01/9725 January 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 25/12/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 25/12/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

28/10/9428 October 1994 S369(4) SHT NOTICE MEET 21/10/94

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 25/12/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 25/12/91

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 25/12/89

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 25/12/90

View Document

19/05/9219 May 1992 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

19/05/9219 May 1992 RETURN MADE UP TO 19/12/88; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 RETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 FIRST GAZETTE

View Document

05/10/905 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/85

View Document

05/10/905 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/88

View Document

05/10/905 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/87

View Document

05/10/905 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/86

View Document

05/10/905 October 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

30/05/9030 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 FIRST GAZETTE

View Document

03/02/893 February 1989 NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 RETURN MADE UP TO 19/12/87; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/875 March 1987 DISSOLUTION DISCONTINUED

View Document

23/02/8723 February 1987 RETURN MADE UP TO 19/12/85; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/84

View Document

13/01/8713 January 1987 FIRST GAZETTE

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