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)
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Dec 2016 CS01 11/12/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/01/2023.
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
11 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
22 May 2015 SH08 Change of share class name or designation
22 May 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Mar 2015 TM01 Termination of appointment of John Rodney Dykes as a director on 24 March 2015
30 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
10 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Oct 2013 CH01 Director's details changed for Mr John Rodney Dykes on 30 September 2013
31 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
04 May 2012 AD01 Registered office address changed from Stratford House 149 Stanley Road Bootle Merseyside L20 3DL England on 4 May 2012
20 Feb 2012 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
10 Jan 2012 NEWINC Incorporation