WESTBOURNE DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/10/2428 October 2024 | Confirmation statement made on 2024-10-16 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/10/2316 October 2023 | Change of details for Mr David Andrew Snaith as a person with significant control on 2023-10-14 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with updates |
16/10/2316 October 2023 | Change of details for Mr Ashley Peter Snaith as a person with significant control on 2023-10-16 |
16/10/2316 October 2023 | Director's details changed for Mr Ashley Peter Snaith on 2023-10-16 |
16/10/2316 October 2023 | Change of details for Mr Ashley Peter Snaith as a person with significant control on 2023-10-14 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
06/06/236 June 2023 | Registration of charge 085345750003, created on 2023-05-31 |
06/06/236 June 2023 | Registration of charge 085345750004, created on 2023-05-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-17 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
17/05/2217 May 2022 | Change of details for Mr Ashley Peter Snaith as a person with significant control on 2022-05-17 |
10/01/2210 January 2022 | Registration of charge 085345750002, created on 2022-01-07 |
10/01/2210 January 2022 | Registration of charge 085345750001, created on 2022-01-07 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Notification of David Andrew Snaith as a person with significant control on 2021-12-01 |
01/12/211 December 2021 | Change of details for Mr Ashley Peter Snaith as a person with significant control on 2021-03-08 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/01/2017 January 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/12/1918 December 2019 | CURRSHO FROM 31/05/2020 TO 31/12/2019 |
17/12/1917 December 2019 | 31/05/19 UNAUDITED ABRIDGED |
11/12/1911 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PETER SNAITH / 01/12/2019 |
11/12/1911 December 2019 | REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 3 WESTGATE PATRINGTON HULL EAST YORKSHIRE HU12 0NA |
11/12/1911 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW SNAITH / 01/12/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
18/01/1918 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16 |
28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
29/07/1629 July 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/06/1511 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | COMPANY NAME CHANGED GLOBAL TRADING (HULL) LTD CERTIFICATE ISSUED ON 24/02/15 |
19/02/1519 February 2015 | DIRECTOR APPOINTED DAVID ANDREW SNAITH |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/05/1422 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
17/05/1317 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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