NO.4 WESTBURY PARK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2421 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

12/08/2412 August 2024 Appointment of Adam Church Ltd as a secretary on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Dr Graham Francis Rich on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Glenn Llewellyn on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Raymond Charles Gallery on 2024-08-12

View Document

12/08/2412 August 2024 Registered office address changed from Northfield House Shurdington Road Bentham Cheltenham Gloucestershire GL51 4UA United Kingdom to 256 Southmead Road Bristol BS10 5EN on 2024-08-12

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES FOX

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

03/05/183 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM KINGSLEY HOUSE CHURCH LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ UNITED KINGDOM

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 19 HOME FARM WAY EASTER COMPTON BRISTOL BS35 5SE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/12/147 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR JAMES ALAN FOX

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW JONES

View Document

20/08/1420 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JONES

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR GRAHAM FRANCIS RICH

View Document

21/10/1321 October 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW GAVIN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/11/122 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/09/1212 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/10/1131 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY RALF TOGNERI

View Document

21/10/1121 October 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED RAYMOND CHARLES GALLERY

View Document

07/09/107 September 2010 SECRETARY APPOINTED MATTHEW SEAN JONES

View Document

05/09/105 September 2010 APPOINTMENT TERMINATED, DIRECTOR RALF TOGNERI

View Document

31/08/1031 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALF TOGNERI / 07/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SEAN JONES / 07/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN LLEWELLYN / 07/08/2010

View Document

18/09/0918 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 69 PRINCESS VICTORIA STREET CLIFTON BRISTOL BS8 4DD

View Document

28/08/0828 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 4 WESTBURY PARK DURDHAM DOWN BRISTOL AVON BS6 7JB

View Document

24/03/0624 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 SECRETARY RESIGNED

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0016 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 EXEMPTION FROM APPOINTING AUDITORS 20/08/98

View Document

21/01/9921 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 EXEMPTION FROM APPOINTING AUDITORS 01/12/97

View Document

05/12/975 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 EXEMPTION FROM APPOINTING AUDITORS 03/09/96

View Document

17/08/9517 August 1995 REGISTERED OFFICE CHANGED ON 17/08/95 FROM: 4 WESTBURY PARK DURDHAM DOWN BRISTOL AVON BS6 7JB

View Document

16/08/9516 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/08/9516 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9516 August 1995 REGISTERED OFFICE CHANGED ON 16/08/95 FROM: 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 SECRETARY RESIGNED

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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