WESTBURY STRUCTURES LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

13/05/2513 May 2025 Satisfaction of charge 6 in full

View Document

12/05/2512 May 2025 Satisfaction of charge 5 in full

View Document

12/05/2512 May 2025 Satisfaction of charge 8 in full

View Document

12/05/2512 May 2025 Satisfaction of charge 7 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

24/05/2424 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

18/05/2318 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/11/2218 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

11/02/2211 February 2022 Appointment of Ms Gaynor Phillips as a director on 2022-02-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR PHILIP MARK NORRIS

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

28/09/2028 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 CESSATION OF DAVID MICHAEL WILLIAM HODGKISS AS A PSC

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HODGKISS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

17/05/1617 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/11/1530 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/11/1424 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

16/05/1416 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/12/132 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/11/1230 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT REDGATE

View Document

01/12/111 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/11/1030 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WILLIAM HODGKISS / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN KATRINA HODGKISS / 01/10/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN REDGATE / 01/10/2009

View Document

15/12/0915 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WILLIAM HODGKISS / 01/07/2009

View Document

21/07/0921 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/12/082 December 2008 SECRETARY'S CHANGE OF PARTICULARS / ROBERT REDGATE / 01/08/2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 COMPANY NAME CHANGED CELLBEAM LIMITED CERTIFICATE ISSUED ON 26/08/05

View Document

06/06/056 June 2005 COMPANY NAME CHANGED WESTBURY STRUCTURES LIMITED CERTIFICATE ISSUED ON 06/06/05

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 AUDITOR'S RESIGNATION

View Document

16/11/0416 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

11/01/0411 January 2004 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 COMPANY NAME CHANGED WESTBURY TUBULAR STRUCTURES LIMI TED CERTIFICATE ISSUED ON 26/11/02

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/08/0030 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: WESTON STREET BOLTON LANCASHIRE BL3 2AT

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

25/07/9825 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9820 July 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/9720 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/97

View Document

20/08/9720 August 1997 £ NC 58000/60000 30/06/97

View Document

20/08/9720 August 1997 ALTER MEM AND ARTS 30/06/97

View Document

15/08/9715 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 REGISTERED OFFICE CHANGED ON 14/08/97 FROM: AVENUE E EAST THORP ARCH TRADING ESTATE WETHERBY LS23 7DB

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/973 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 ADOPT MEM AND ARTS 13/12/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 FULL ACCOUNTS MADE UP TO 30/11/94

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

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

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

20/04/9420 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9317 December 1993 RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9313 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9311 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED

View Document

29/06/9329 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9317 June 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9314 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9314 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9311 January 1993 COMPANY NAME CHANGED MEDFASS LIMITED CERTIFICATE ISSUED ON 12/01/93

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/936 January 1993 RE SECURITY DEBS 14/12/92

View Document

06/01/936 January 1993 NC INC ALREADY ADJUSTED 14/12/92

View Document

30/12/9230 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9229 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9229 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9221 December 1992 NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 SECRETARY RESIGNED

View Document

14/12/9214 December 1992 DIRECTOR RESIGNED

View Document

14/12/9214 December 1992 REGISTERED OFFICE CHANGED ON 14/12/92 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

14/12/9214 December 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 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