WESTERBY INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/03/254 March 2025 Resolutions

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025 Statement of capital on 2025-03-04

View Document

04/03/254 March 2025

View Document

27/02/2527 February 2025 Statement of capital following an allotment of shares on 2025-02-17

View Document

26/02/2526 February 2025 Notification of Westerby (Holdings) Limited as a person with significant control on 2025-02-17

View Document

26/02/2526 February 2025 Statement of capital following an allotment of shares on 2025-02-17

View Document

26/02/2526 February 2025 Cessation of Leslie James Mclintic as a person with significant control on 2025-02-17

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

18/02/2218 February 2022 Satisfaction of charge 020869530006 in full

View Document

18/02/2218 February 2022 Satisfaction of charge 5 in full

View Document

03/02/223 February 2022 Second filing for the appointment of Sir Howard Andrew Clive Morrison as a director

View Document

02/02/222 February 2022 Appointment of Sir Howard Andrew Clive Morrison as a director on 2022-02-02

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-27 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

25/09/1825 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

25/10/1725 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020869530006

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/01/167 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/06/1525 June 2015 ADOPT ARTICLES 10/06/2015

View Document

29/01/1529 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/01/147 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/01/1310 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR STEPHEN MICHAEL HARVEY

View Document

26/01/1226 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/01/1125 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/01/1026 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STUART PITTS / 23/01/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/10/096 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/01/0915 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: WESTERBY FARM WESTERBY LANE SMEETON WESTERBY LE8 ORA

View Document

10/02/0510 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 AUDITOR'S RESIGNATION

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/04/0022 April 2000 AMENDED FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 AMENDED FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/04/9829 April 1998 S252 DISP LAYING ACC 05/03/98

View Document

29/04/9829 April 1998 S366A DISP HOLDING AGM 05/03/98

View Document

29/04/9829 April 1998 AUDITORS REMUNERATION 05/03/98

View Document

29/04/9829 April 1998 S386 DISP APP AUDS 05/03/98

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9731 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/972 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 NEW SECRETARY APPOINTED

View Document

27/11/9627 November 1996 SECRETARY RESIGNED

View Document

19/07/9619 July 1996 AMENDED FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/07/9611 July 1996 AUDITOR'S RESIGNATION

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

11/04/9511 April 1995 S386 DISP APP AUDS 20/03/95

View Document

11/04/9511 April 1995 S366A DISP HOLDING AGM 20/03/95

View Document

11/04/9511 April 1995 S252 DISP LAYING ACC 20/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

26/11/9426 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

10/02/9310 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/9310 February 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 NEW SECRETARY APPOINTED

View Document

19/03/9219 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

12/06/9112 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/10/9022 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

30/01/9030 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

19/07/8819 July 1988 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

27/04/8727 April 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/8727 April 1987 COMPANY NAME CHANGED FLOATPLACE LIMITED CERTIFICATE ISSUED ON 27/04/87

View Document

13/04/8713 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/8713 April 1987 REGISTERED OFFICE CHANGED ON 13/04/87 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

13/04/8713 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/8729 March 1987 MEMORANDUM OF ASSOCIATION

View Document

20/03/8720 March 1987 GAZETTABLE DOCUMENT

View Document

05/01/875 January 1987 CERTIFICATE OF INCORPORATION

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