G. R. WESTBUILD LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

21/07/2321 July 2023 Appointment of Mr Martin James Whitfield as a director on 2023-07-21

View Document

21/07/2321 July 2023 Appointment of Mrs Jemma Louise Rose as a director on 2023-07-21

View Document

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

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

17/07/2017 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045054660001

View Document

17/07/2017 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045054660002

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PARSONS

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR MARK JOHN PARSONS

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM WESTBUILD HOUSE 39A PINE ROAD WINTON BOURNEMOUTH DORSET BH9 1LT

View Document

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

View Accounts

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045054660003

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1520 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045054660001

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045054660002

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/09/145 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1321 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1230 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 117 POOLE LANE BOURNEMOUTH DORSET BH11 9DZ

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/08/119 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR DAVID LESLIE TAYLOR

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALLENBY LATHAM-HARROD / 07/08/2010

View Document

29/09/1029 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/08/0917 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/08/0815 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 9 SOUTH KINSON DRIVE KINSON BOURNEMOUTH DORSET BH11 8AA

View Document

29/08/0629 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

29/08/0629 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0629 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: UNIT 2 HEATHERCROFT BARRACK ROAD WEST PARLEY FERNDOWN DORSET BH22 8UB

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: UNIT 2, HEATHERCROFT BARRACK ROAD WEST PARLEY DORSET BH22 8UR

View Document

07/03/037 March 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 287 BOURNEMOUTH ROAD PARKSTONE POOLE DORSET BH14 9AH

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 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