Advanced company searchLink opens in new window

OXFORD MEWS WESTBURY LIMITED

Company number 09100743

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)
23 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
24 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
24 Mar 2023 AP01 Appointment of Mr Donovan Geoffrey Collier as a director on 11 March 2023
07 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with updates
04 May 2022 CH01 Director's details changed for Mr Zafar Iqbal Rafiq on 29 April 2022
03 May 2022 PSC04 Change of details for Mr Donovan Geoffrey Collier as a person with significant control on 4 April 2022
29 Apr 2022 PSC04 Change of details for Mr Donovan Geoffrey Collier as a person with significant control on 4 April 2022
29 Apr 2022 PSC07 Cessation of Graham Mccloy as a person with significant control on 21 September 2017
29 Apr 2022 PSC01 Notification of Zafar Q Rafiq as a person with significant control on 4 April 2022
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 28
14 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
18 Mar 2022 AP01 Appointment of Mr Zafar Iqbal Rafiq as a director on 11 October 2021
18 Mar 2022 TM01 Termination of appointment of Donovan Geoffrey Collier as a director on 12 October 2021
18 Mar 2022 PSC01 Notification of Donovan Geoffrey Collier as a person with significant control on 14 May 2021
22 Jun 2021 TM01 Termination of appointment of Mark Steven Ryan as a director on 22 June 2021
22 Jun 2021 TM01 Termination of appointment of Jay Nicholas Bowers as a director on 22 June 2021
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
03 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
20 Oct 2020 TM02 Termination of appointment of Michael Grimes as a secretary on 12 October 2020
17 Sep 2020 AP01 Appointment of Mr Donovan Geoffrey Collier as a director on 24 August 2020
04 Sep 2020 AD01 Registered office address changed from Millbrook House 8 Church Street Westbury Wiltshire BA13 3BY to 155-156 Short Street Chapmanslade Westbury Wilts BA13 4AA on 4 September 2020
05 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
26 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
04 Feb 2020 AP01 Appointment of Mr Jay Nicholas Bowers as a director on 4 February 2020