Advanced company searchLink opens in new window

WESTBROOK ADVISERS LTD

Company number 10248657

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)
26 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
23 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
09 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
19 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
12 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with updates
12 Mar 2020 SH08 Change of share class name or designation
12 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with updates
12 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
02 Jan 2018 AA01 Current accounting period shortened from 30 June 2018 to 31 March 2018
02 Jan 2018 AP01 Appointment of Mrs Victoria Jane Sandars as a director on 1 September 2017
07 Jul 2017 PSC01 Notification of Andrew George Sandars as a person with significant control on 23 June 2016
07 Jul 2017 PSC01 Notification of Victoria Jane Sandars as a person with significant control on 23 June 2016
03 Jul 2017 PSC01 Notification of Andrew George Sandars as a person with significant control on 31 July 2016
30 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
27 Mar 2017 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to Westbrook Farm House Westbrook Newbury RG20 8DL on 27 March 2017
23 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-23
  • GBP 100