WESTBROOK INTERNATIONAL LIMITED

03905588
130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU

Documents

Documents
Date Category Description Pages
06 Jun 2024 capital Notice of cancellation of shares 8 Buy now
20 May 2024 capital Return of purchase of own shares 4 Buy now
23 Feb 2024 confirmation-statement Confirmation Statement With Updates 19 Buy now
27 Oct 2023 accounts Annual Accounts 16 Buy now
12 Jun 2023 officers Change of particulars for director (Mr Stephen Thompson) 2 Buy now
01 Jun 2023 officers Appointment of director (Mr Philip Charles John William Cliff) 2 Buy now
31 May 2023 officers Change of particulars for director (Mr Ambrose Mcginn) 2 Buy now
31 May 2023 officers Appointment of director (Mr Stephen Thompson) 2 Buy now
31 May 2023 officers Termination of appointment of director (Timothy Joseph Somerville Mcginn) 1 Buy now
31 May 2023 officers Change of particulars for director (Mr Gerard Thompson) 2 Buy now
22 May 2023 capital Notice of cancellation of shares 8 Buy now
20 Apr 2023 capital Return of Allotment of shares 10 Buy now
20 Apr 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
20 Apr 2023 capital Notice of name or other designation of class of shares 2 Buy now
19 Apr 2023 capital Return of purchase of own shares 3 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2022 accounts Annual Accounts 23 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With Updates 16 Buy now
18 Aug 2021 accounts Annual Accounts 25 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With Updates 16 Buy now
01 Mar 2021 mortgage Registration of a charge 26 Buy now
13 Jan 2021 capital Return of Allotment of shares 4 Buy now
13 Jan 2021 capital Return of Allotment of shares 4 Buy now
09 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jul 2020 accounts Annual Accounts 24 Buy now
25 Jun 2020 officers Termination of appointment of secretary (Richard Hounsfield) 1 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With Updates 15 Buy now
23 Jan 2020 mortgage Registration of a charge 13 Buy now
12 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2019 accounts Annual Accounts 25 Buy now
10 Jun 2019 capital Return of Allotment of shares 5 Buy now
28 May 2019 capital Return of Allotment of shares 4 Buy now
28 May 2019 capital Return of Allotment of shares 4 Buy now
23 May 2019 capital Return of Allotment of shares 4 Buy now
28 Mar 2019 mortgage Registration of a charge 13 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2018 accounts Annual Accounts 26 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With Updates 15 Buy now
06 Nov 2017 accounts Annual Accounts 25 Buy now
09 Aug 2017 capital Return of Allotment of shares 6 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 11 Buy now
13 Mar 2017 capital Return of Allotment of shares 10 Buy now
13 Mar 2017 capital Second Filing Capital Allotment Shares 13 Buy now
31 Aug 2016 officers Appointment of director (Colin Malcolm Brumpton) 2 Buy now
05 Aug 2016 accounts Annual Accounts 22 Buy now
02 Aug 2016 capital Return of Allotment of shares 5 Buy now
13 Jul 2016 capital Return of Allotment of shares 12 Buy now
13 Jul 2016 capital Return of Allotment of shares 13 Buy now
05 Apr 2016 annual-return Annual Return 31 Buy now
14 Mar 2016 capital Return of Allotment of shares 10 Buy now
22 Feb 2016 resolution Resolution 2 Buy now
22 Feb 2016 resolution Resolution 2 Buy now
09 Feb 2016 resolution Resolution 2 Buy now
25 Jan 2016 insolvency Liquidation Voluntary Arrangement Completion 11 Buy now
14 Jan 2016 capital Return of Allotment of shares 10 Buy now
18 Dec 2015 resolution Resolution 2 Buy now
12 Nov 2015 accounts Annual Accounts 24 Buy now
06 Oct 2015 resolution Resolution 51 Buy now
10 Jul 2015 officers Change of particulars for director (Robin Frank Davies) 2 Buy now
03 Jul 2015 annual-return Annual Return 30 Buy now
22 Jun 2015 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 13 Buy now
02 Feb 2015 capital Return of Allotment of shares 10 Buy now
02 Feb 2015 capital Return of Allotment of shares 10 Buy now
29 Jan 2015 officers Termination of appointment of secretary (Catherine Mcginn) 1 Buy now
29 Jan 2015 officers Appointment of secretary (Richard Hounsfield) 2 Buy now
04 Dec 2014 accounts Annual Accounts 32 Buy now
04 Dec 2014 resolution Resolution 51 Buy now
04 Jul 2014 capital Return of Allotment of shares 9 Buy now
28 May 2014 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 13 Buy now
28 Mar 2014 annual-return Annual Return 28 Buy now
20 Mar 2014 accounts Change Account Reference Date Company Previous Extended 3 Buy now
05 Feb 2014 accounts Annual Accounts 31 Buy now
20 Jan 2014 resolution Resolution 1 Buy now
20 Jan 2014 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
20 Jan 2014 incorporation Re Registration Memorandum Articles 49 Buy now
20 Jan 2014 change-of-name Reregistration Public To Private Company 2 Buy now
23 Dec 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
24 Oct 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 27 Buy now
02 Oct 2013 officers Termination of appointment of director (Michael Hosie) 1 Buy now
30 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jul 2013 mortgage Registration of a charge 26 Buy now
28 Jun 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Apr 2013 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 6 Buy now
26 Mar 2013 accounts Annual Accounts 24 Buy now
14 Mar 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Feb 2013 annual-return Annual Return 30 Buy now
11 Feb 2013 officers Termination of appointment of director (Gary Stevens) 1 Buy now
29 Jan 2013 officers Termination of appointment of director (Terence Davies) 2 Buy now
16 Nov 2012 officers Change of particulars for director (Professor Gary Christopher Stevens) 2 Buy now
13 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Oct 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Oct 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
28 May 2012 resolution Resolution 50 Buy now
28 May 2012 capital Return of Allotment of shares 8 Buy now
28 May 2012 capital Return of Allotment of shares 8 Buy now
28 May 2012 resolution Resolution 3 Buy now
24 May 2012 incorporation Memorandum Articles 49 Buy now