WESTBURY GRP LTD.

08647912
20 GOODWOOD WAY CHIPPENHAM WILTSHIRE SN14 0SY

Documents

Documents
Date Category Description Pages
28 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2025 change-of-name Certificate Change Of Name Company 3 Buy now
23 Apr 2024 accounts Annual Accounts 3 Buy now
27 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 accounts Annual Accounts 3 Buy now
10 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2022 accounts Annual Accounts 3 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2021 accounts Annual Accounts 2 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Feb 2021 resolution Resolution 3 Buy now
09 Feb 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Oct 2020 accounts Annual Accounts 2 Buy now
25 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 2 Buy now
20 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 accounts Annual Accounts 2 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 2 Buy now
25 Aug 2017 officers Change of particulars for director (Ms Heather Joan Trueman) 2 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Apr 2017 accounts Annual Accounts 2 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 May 2016 accounts Annual Accounts 2 Buy now
13 Aug 2015 annual-return Annual Return 3 Buy now
13 Aug 2015 officers Change of particulars for director (Heather Joan Trueman) 2 Buy now
13 Aug 2015 officers Change of particulars for director (Jarvis James Macdonald) 2 Buy now
07 May 2015 accounts Annual Accounts 2 Buy now
27 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Aug 2014 annual-return Annual Return 5 Buy now
05 Sep 2013 officers Termination of appointment of secretary (Crs Legal Services Limited) 2 Buy now
05 Sep 2013 officers Termination of appointment of director (Richard Hardbattle) 2 Buy now
05 Sep 2013 officers Appointment of director (Heather Joan Trueman) 3 Buy now
05 Sep 2013 officers Appointment of director (Jarvis James Macdonald) 3 Buy now
13 Aug 2013 incorporation Incorporation Company 35 Buy now