WESTBOURNE DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

16/10/2316 October 2023 Change of details for Mr David Andrew Snaith as a person with significant control on 2023-10-14

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

16/10/2316 October 2023 Change of details for Mr Ashley Peter Snaith as a person with significant control on 2023-10-16

View Document

16/10/2316 October 2023 Director's details changed for Mr Ashley Peter Snaith on 2023-10-16

View Document

16/10/2316 October 2023 Change of details for Mr Ashley Peter Snaith as a person with significant control on 2023-10-14

View Document

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

View Document

06/06/236 June 2023 Registration of charge 085345750003, created on 2023-05-31

View Document

06/06/236 June 2023 Registration of charge 085345750004, created on 2023-05-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Change of details for Mr Ashley Peter Snaith as a person with significant control on 2022-05-17

View Document

10/01/2210 January 2022 Registration of charge 085345750002, created on 2022-01-07

View Document

10/01/2210 January 2022 Registration of charge 085345750001, created on 2022-01-07

View Document

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

View Accounts

01/12/211 December 2021 Notification of David Andrew Snaith as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Change of details for Mr Ashley Peter Snaith as a person with significant control on 2021-03-08

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

17/01/2017 January 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/12/1918 December 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

17/12/1917 December 2019 31/05/19 UNAUDITED ABRIDGED

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PETER SNAITH / 01/12/2019

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 3 WESTGATE PATRINGTON HULL EAST YORKSHIRE HU12 0NA

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW SNAITH / 01/12/2019

View Document

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

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

18/01/1918 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

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

View Accounts

16/05/1716 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

29/07/1629 July 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

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

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 COMPANY NAME CHANGED GLOBAL TRADING (HULL) LTD CERTIFICATE ISSUED ON 24/02/15

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED DAVID ANDREW SNAITH

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

17/05/1317 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ABILITY ACADEMY


  • 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