WEST BRAMBLE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewNotification of Neil Robert Payne as a person with significant control on 2019-10-06

View Document

29/08/2529 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

27/03/2527 March 2025 Registered office address changed from 4 Culver Court Malting Lane Much Hadham Hertfordshire SG10 6AN to Wellow Alpaca Stud Main Road Wellow Isle of Wight PO41 0SZ on 2025-03-27

View Document

18/03/2518 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

29/05/2329 May 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/07/217 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM BAILEY

View Document

03/10/193 October 2019 CESSATION OF NEIL ROBERT PAYNE AS A PSC

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/09/163 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/08/1527 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/10/147 October 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/09/1317 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/06/1313 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM PO BOX 205 CHURCH LANE NEWPORT ISLE OF WIGHT P030 9DZ

View Document

13/11/1213 November 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BAILEY

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM BAILEY

View Document

06/10/116 October 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/09/1015 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT PAYNE / 14/08/2010

View Document

28/06/1028 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM UNIT A MARINUS MEDINA ROAD COWES ISLE OF WIGHT PO31 7XF

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PAYNE / 01/07/2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PAYNE / 07/11/2008

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM THE FARM OFFICE, THE OLD FARM HOUSE, BROCKS COPSE ROAD WOOTTON ISLE OF WIGHT PO33 4NP

View Document

24/07/0824 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 PREVSHO FROM 31/08/2008 TO 31/10/2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 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