Advanced company searchLink opens in new window

WESTBRIDGE FACILITIES MANAGEMENT LTD

Company number 07904859

Filter by category

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)
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
22 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
27 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 6 December 2022
27 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 6 December 2021
27 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 6 December 2020
27 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 6 December 2019
27 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 6 December 2018
27 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 6 December 2017
27 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 11 December 2016
12 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/01/2023.
08 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
05 Jan 2022 AP01 Appointment of Mrs Janet Claire Crane as a director on 5 January 2022
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/01/2023.
01 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
07 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/01/2023.
24 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/01/2023.
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/01/2023.
18 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/01/2023.
06 Dec 2017 AP01 Appointment of Mrs Rebecca Gillian Gaskell as a director on 6 December 2017
03 Jul 2017 MR01 Registration of charge 079048590001, created on 28 June 2017
14 Feb 2017 AD01 Registered office address changed from 11 Hoghton Street Southport Merseyside PR9 0NS to 21 Westway Maghull Liverpool L31 2PQ on 14 February 2017