Advanced company searchLink opens in new window

WESTRIDGE PRODUCTIVITY LTD

Company number 09141630

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)
19 Feb 2024 AA Micro company accounts made up to 31 July 2023
29 Jan 2024 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 26 January 2024
26 Jan 2024 CH01 Director's details changed for Mr Mohammed Ayyaz on 26 January 2024
26 Jan 2024 AD01 Registered office address changed from 50 Scarisbrick New Road Southport PR8 6PF United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 26 January 2024
26 Jan 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 26 January 2024
26 Jan 2024 PSC07 Cessation of Gary Whitfield as a person with significant control on 26 January 2024
26 Jan 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 26 January 2024
26 Jan 2024 TM01 Termination of appointment of Gary Whitfield as a director on 26 January 2024
17 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
16 Feb 2023 AA Micro company accounts made up to 31 July 2022
14 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
22 Feb 2022 AA Micro company accounts made up to 31 July 2021
18 Nov 2021 AD01 Registered office address changed from 10 Holylake Drive Immingham DN40 2LD United Kingdom to 50 Scarisbrick New Road Southport PR8 6PF on 18 November 2021
18 Nov 2021 PSC01 Notification of Gary Whitfield as a person with significant control on 28 September 2021
18 Nov 2021 AP01 Appointment of Mr Gary Whitfield as a director on 28 September 2021
18 Nov 2021 PSC07 Cessation of Wesley Hasler as a person with significant control on 28 September 2021
18 Nov 2021 TM01 Termination of appointment of Wesley Hasler as a director on 28 September 2021
21 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
02 Mar 2021 AA Micro company accounts made up to 31 July 2020
03 Dec 2020 AD01 Registered office address changed from 5 Manor House Road Newcastle NE2 2LU United Kingdom to 10 Holylake Drive Immingham DN40 2LD on 3 December 2020
03 Dec 2020 PSC01 Notification of Wesley Hasler as a person with significant control on 11 November 2020
03 Dec 2020 PSC07 Cessation of Naomi Parry as a person with significant control on 11 November 2020
03 Dec 2020 AP01 Appointment of Mr Wesley Hasler as a director on 11 November 2020
03 Dec 2020 TM01 Termination of appointment of Naomi Parry as a director on 11 November 2020
18 Sep 2020 AD01 Registered office address changed from 17 Bidford Road Leicester LE3 3AE United Kingdom to 5 Manor House Road Newcastle NE2 2LU on 18 September 2020