WESTBROOK HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 Appointment of Mr Leonard Hayward as a director on 2021-06-29

View Document

13/07/2113 July 2021 Notification of Leonard Hayward as a person with significant control on 2021-06-29

View Document

13/07/2113 July 2021 Termination of appointment of Georgia Bailey as a director on 2021-06-30

View Document

08/07/218 July 2021 Cessation of Georgia Bailey as a person with significant control on 2021-05-01

View Document

29/06/2129 June 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

12/09/1912 September 2019 PREVSHO FROM 30/06/2019 TO 05/04/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/11/182 November 2018 COMPANY NAME CHANGED DARLINGTON TRADE FRAMES LIMITED CERTIFICATE ISSUED ON 02/11/18

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS GOERGIA BAILEY / 15/10/2018

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 110 EASTMOUNT ROAD DARLINGTON DL1 1LE ENGLAND

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

19/10/1819 October 2018 CESSATION OF STUART HALL AS A PSC

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR STUART HALL

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MISS GOERGIA BAILEY

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGIA BAILEY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/1820 June 2018 COMPANY NAME CHANGED DARLINGTONTRADEFRAMES LIMITED CERTIFICATE ISSUED ON 20/06/18

View Document

20/06/1820 June 2018 CURRSHO FROM 30/06/2019 TO 30/06/2018

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