Advanced company searchLink opens in new window

ROBERT GERRARD & WESTBROOK LIMITED

Company number 03637689

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)
27 Mar 2024 AA Accounts for a small company made up to 31 August 2023
06 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
31 May 2023 AA Accounts for a small company made up to 31 August 2022
15 Dec 2022 MR01 Registration of charge 036376890002, created on 12 December 2022
29 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with updates
30 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
08 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
10 May 2021 AA Total exemption full accounts made up to 31 August 2020
13 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
29 Jan 2020 AA01 Current accounting period shortened from 31 December 2020 to 31 August 2020
28 Jan 2020 AA Total exemption full accounts made up to 31 December 2019
08 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
08 May 2019 AA Total exemption full accounts made up to 31 December 2018
11 Feb 2019 AD02 Register inspection address has been changed from C/O Howes Percival Llp Flint Buildings 1 Bedding Lane Norwich NR3 1RG England to 15 Palace Street Norwich Norfolk NR3 1RT
12 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
04 May 2018 AA Total exemption full accounts made up to 31 December 2017
09 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
09 Oct 2017 PSC02 Notification of Robert Gerrard & Westbrook Holdings Ltd as a person with significant control on 23 September 2017
06 Oct 2017 PSC07 Cessation of Jason Richard Howard as a person with significant control on 23 September 2017
10 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
15 Feb 2017 MR04 Satisfaction of charge 036376890001 in full
27 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
11 May 2016 AD02 Register inspection address has been changed from 51 Colegate Norwich Norfolk NR3 1DD to C/O Howes Percival Llp Flint Buildings 1 Bedding Lane Norwich NR3 1RG
10 May 2016 AD03 Register(s) moved to registered inspection location 51 Colegate Norwich Norfolk NR3 1DD
27 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015