WESTBOURNE COMMS COMPANY LIMITED

06936185
HAVAS HOUSE HERMITAGE COURT HERMITAGE LANE MAIDSTONE ME16 9NT

Documents

Documents
Date Category Description Pages
21 Nov 2023 gazette Gazette Dissolved Voluntary 1 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2023 gazette Gazette Notice Voluntary 1 Buy now
24 Aug 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Aug 2023 officers Termination of appointment of director (Alan Ralston Adamson) 1 Buy now
15 Sep 2022 accounts Annual Accounts 2 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 2 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2021 accounts Annual Accounts 8 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
13 Mar 2020 resolution Resolution 26 Buy now
12 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2020 officers Appointment of secretary (Allan John Ross) 2 Buy now
12 Mar 2020 officers Appointment of director (Mr Allan John Ross) 2 Buy now
12 Mar 2020 officers Appointment of director (Mr Alan Ralston Adamson) 2 Buy now
12 Mar 2020 officers Termination of appointment of secretary (Kerensa Jane Grant) 1 Buy now
12 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
12 Mar 2020 officers Termination of appointment of director (Jeremy Kyle Swan) 1 Buy now
07 Jan 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 gazette Gazette Notice Compulsory 1 Buy now
29 May 2019 accounts Annual Accounts 8 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2018 officers Appointment of director (Mr Jeremy Kyle Swan) 2 Buy now
05 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2018 officers Appointment of secretary (Mrs Kerensa Jane Grant) 2 Buy now
05 Jul 2018 officers Termination of appointment of director (James Bethell) 1 Buy now
05 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2018 accounts Annual Accounts 7 Buy now
25 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Dec 2017 accounts Annual Accounts 8 Buy now
22 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2016 accounts Annual Accounts 7 Buy now
17 Jun 2016 annual-return Annual Return 3 Buy now
23 Dec 2015 accounts Annual Accounts 7 Buy now
17 Jul 2015 resolution Resolution 21 Buy now
14 Jul 2015 annual-return Annual Return 3 Buy now
17 Dec 2014 accounts Annual Accounts 7 Buy now
10 Nov 2014 officers Termination of appointment of secretary (Ben Abbotts) 1 Buy now
15 Jul 2014 annual-return Annual Return 3 Buy now
15 May 2014 officers Appointment of secretary (Mr Ben Abbotts) 2 Buy now
08 Aug 2013 accounts Annual Accounts 7 Buy now
03 Jul 2013 annual-return Annual Return 3 Buy now
20 Dec 2012 accounts Annual Accounts 5 Buy now
02 Jul 2012 annual-return Annual Return 3 Buy now
25 Apr 2012 officers Change of particulars for director (Mr James Bethell) 2 Buy now
17 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Mar 2012 accounts Annual Accounts 6 Buy now
08 Mar 2012 mortgage Particulars of a mortgage or charge 7 Buy now
18 Nov 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
30 Jun 2011 annual-return Annual Return 3 Buy now
08 Mar 2011 accounts Annual Accounts 6 Buy now
26 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Aug 2010 annual-return Annual Return 3 Buy now
24 Jun 2009 officers Appointment terminated director and secretary melissa bethell 1 Buy now
17 Jun 2009 incorporation Incorporation Company 14 Buy now