WESTBURY STREET HOLDINGS LIMITED

07523520
300 THAMES VALLEY PARK DRIVE READING UNITED KINGDOM RG6 1PT

Documents

Documents
Date Category Description Pages
03 Jul 2024 accounts Annual Accounts 17 Buy now
24 May 2024 mortgage Registration of a charge 66 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2023 accounts Annual Accounts 17 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2022 accounts Annual Accounts 17 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 20 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 20 Buy now
09 Mar 2020 miscellaneous Second filing of Confirmation Statement dated 09/02/2019 10 Buy now
09 Mar 2020 miscellaneous Second filing of Confirmation Statement dated 09/02/2018 10 Buy now
09 Mar 2020 miscellaneous Second filing of Confirmation Statement dated 09/02/2017 10 Buy now
06 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Sep 2019 accounts Annual Accounts 18 Buy now
16 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2019 resolution Resolution 25 Buy now
21 May 2019 mortgage Registration of a charge 48 Buy now
30 Apr 2019 resolution Resolution 35 Buy now
27 Apr 2019 resolution Resolution 36 Buy now
27 Mar 2019 resolution Resolution 36 Buy now
19 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 18 Buy now
07 Sep 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Oct 2017 accounts Annual Accounts 18 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Jan 2017 officers Change of particulars for director (Mr Marc Bradley) 2 Buy now
21 Dec 2016 mortgage Registration of a charge 80 Buy now
06 Oct 2016 accounts Annual Accounts 14 Buy now
16 Jun 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
09 Mar 2016 annual-return Annual Return 5 Buy now
08 Mar 2016 capital Return of Allotment of shares 4 Buy now
13 Nov 2015 auditors Auditors Resignation Company 1 Buy now
24 Jul 2015 accounts Annual Accounts 14 Buy now
21 May 2015 resolution Resolution 48 Buy now
24 Feb 2015 annual-return Annual Return 5 Buy now
02 Jun 2014 accounts Annual Accounts 31 Buy now
28 Feb 2014 annual-return Annual Return 9 Buy now
28 Feb 2014 officers Change of particulars for director (Marc Bradley) 2 Buy now
28 Feb 2014 officers Change of particulars for director (Alastair Dunbar Storey) 2 Buy now
28 Feb 2014 officers Change of particulars for secretary (Marc Bradley) 1 Buy now
21 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
17 Dec 2013 officers Termination of appointment of director (Michael Street) 2 Buy now
17 Dec 2013 officers Termination of appointment of director (John Bennett) 2 Buy now
17 Dec 2013 officers Termination of appointment of director (Simon Roddis) 2 Buy now
17 Dec 2013 officers Termination of appointment of director (Christopher Mahony) 2 Buy now
17 Dec 2013 capital Return of Allotment of shares 5 Buy now
23 Nov 2013 mortgage Registration of a charge 26 Buy now
05 Jul 2013 accounts Annual Accounts 28 Buy now
04 Jun 2013 resolution Resolution 42 Buy now
02 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Feb 2013 annual-return Annual Return 11 Buy now
24 Jan 2013 officers Change of particulars for director (Alastair Dunbar Storey) 2 Buy now
19 Dec 2012 officers Appointment of director (Mr John David Bennett) 2 Buy now
03 Oct 2012 officers Termination of appointment of director (William Baxter) 1 Buy now
12 Sep 2012 capital Return of Allotment of shares 5 Buy now
12 Sep 2012 capital Notice of name or other designation of class of shares 2 Buy now
12 Sep 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
12 Sep 2012 capital Notice of cancellation of shares 5 Buy now
12 Sep 2012 incorporation Memorandum Articles 40 Buy now
12 Sep 2012 resolution Resolution 2 Buy now
12 Sep 2012 capital Return of purchase of own shares 3 Buy now
18 Jul 2012 accounts Annual Accounts 31 Buy now
15 Feb 2012 annual-return Annual Return 12 Buy now
15 Feb 2012 address Move Registers To Sail Company 1 Buy now
15 Feb 2012 address Change Sail Address Company 1 Buy now
28 Jul 2011 mortgage Particulars of a mortgage or charge 6 Buy now
04 Jun 2011 mortgage Particulars of a mortgage or charge 6 Buy now
10 May 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Apr 2011 officers Appointment of director (Mr Michael Anthony Street) 2 Buy now
12 Apr 2011 capital Return of Allotment of shares 5 Buy now
05 Apr 2011 change-of-name Certificate Change Of Name Company 2 Buy now
05 Apr 2011 change-of-name Change Of Name Notice 2 Buy now
11 Mar 2011 officers Appointment of director (William Robert Baxter) 3 Buy now
11 Mar 2011 officers Appointment of director (Christopher Noel Mahony) 3 Buy now
10 Mar 2011 officers Appointment of director (Simon James Edward Roddis) 3 Buy now
08 Mar 2011 resolution Resolution 40 Buy now
25 Feb 2011 mortgage Particulars of a mortgage or charge 10 Buy now
15 Feb 2011 resolution Resolution 1 Buy now
15 Feb 2011 change-of-name Change Of Name Notice 2 Buy now
09 Feb 2011 incorporation Incorporation Company 36 Buy now