FLAT 9 WESTBURY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewPrevious accounting period shortened from 2025-01-03 to 2025-01-02

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-15 with updates

View Document

20/01/2520 January 2025 Termination of appointment of Yitzchok Kowler as a director on 2024-12-01

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-15 with updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-15 with updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2021-12-30

View Document

04/01/234 January 2023 Current accounting period shortened from 2022-01-04 to 2022-01-03

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

04/10/224 October 2022 Previous accounting period shortened from 2022-01-05 to 2022-01-04

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-15 with updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2020-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

06/10/216 October 2021 Previous accounting period shortened from 2021-01-06 to 2021-01-05

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

23/09/1923 September 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 PREVEXT FROM 23/12/2018 TO 06/01/2019

View Document

21/03/1921 March 2019 30/12/17 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

21/12/1821 December 2018 PREVSHO FROM 24/12/2017 TO 23/12/2017

View Document

23/09/1823 September 2018 PREVSHO FROM 25/12/2017 TO 24/12/2017

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR YISROEL LOCK / 11/04/2018

View Document

08/03/188 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078558140003

View Document

08/03/188 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078558140004

View Document

08/03/188 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/03/188 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078558140008

View Document

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078558140007

View Document

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078558140006

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078558140005

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AVIGDOR EZRIAL BRINNER / 20/09/2017

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078558140003

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078558140004

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR YITZCHOK KOWLER

View Document

07/06/177 June 2017 DISS40 (DISS40(SOAD))

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 25 December 2016

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

25/12/1625 December 2016 Annual accounts for year ending 25 Dec 2016

View Accounts

22/12/1622 December 2016 PREVSHO FROM 26/12/2015 TO 25/12/2015

View Document

27/09/1627 September 2016 PREVSHO FROM 27/12/2015 TO 26/12/2015

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/163 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 PREVSHO FROM 28/12/2014 TO 27/12/2014

View Document

25/09/1525 September 2015 PREVSHO FROM 29/12/2014 TO 28/12/2014

View Document

25/02/1525 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

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

30/09/1430 September 2014 PREVSHO FROM 30/12/2013 TO 29/12/2013

View Document

01/05/141 May 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

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

View Accounts

07/10/137 October 2013 DIRECTOR APPOINTED MR YISROEL LOCK

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/08/1323 August 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

22/08/1322 August 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

06/07/136 July 2013 DISS40 (DISS40(SOAD))

View Document

03/07/133 July 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

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

View Accounts

16/02/1216 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR YISROEL LOCK

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR AVIGDOR EZRIAL BRINNER

View Document

17/01/1217 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/1217 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/11/1122 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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