Advanced company searchLink opens in new window

WESTBRIDGE FUND MANAGERS LIMITED

Company number 02914364

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
28 Feb 2024 AA01 Current accounting period extended from 31 October 2024 to 31 March 2025
26 Feb 2024 AA Accounts for a small company made up to 31 October 2023
07 Nov 2023 AP01 Appointment of Paul William Dickson as a director on 7 November 2023
07 Nov 2023 AP01 Appointment of Mrs Katherine Emma Bond as a director on 7 November 2023
07 Nov 2023 AP01 Appointment of Mr Peter William Barkley as a director on 7 November 2023
07 Nov 2023 AP01 Appointment of Timothy Peter Graham Whittard as a director on 7 November 2023
01 Oct 2023 CH01 Director's details changed for Mr Guy Davies on 1 October 2023
15 Aug 2023 MR01 Registration of charge 029143640003, created on 11 August 2023
15 Aug 2023 MR01 Registration of charge 029143640004, created on 11 August 2023
15 Aug 2023 MR01 Registration of charge 029143640005, created on 11 August 2023
21 Apr 2023 AUD Auditor's resignation
13 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
03 Mar 2023 AA Accounts for a small company made up to 31 October 2022
19 Jul 2022 CH01 Director's details changed for Mrs Valerie Claire Kendall on 19 July 2022
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
02 Mar 2022 AA Accounts for a small company made up to 31 October 2021
15 Apr 2021 AA Accounts for a small company made up to 31 October 2020
26 Mar 2021 TM01 Termination of appointment of Tim Peter Graham Whittard as a director on 25 March 2021
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
08 Dec 2020 AP01 Appointment of Mr Timothy Peter Graham Whittard as a director on 7 December 2020
02 Oct 2020 AD01 Registered office address changed from The Gatehouse Melrose Hall Cypress Drive St. Mellons Cardiff CF3 0EG to Capital Building Tyndall Street Cardiff CF10 4AZ on 2 October 2020
22 Sep 2020 AA Accounts for a small company made up to 31 October 2019
16 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
04 Dec 2019 TM01 Termination of appointment of Alexander Smart as a director on 15 October 2019