-
WESTBURY GARDEN ROOMS LIMITED - 46-52 Cutlers Road, South Woodham Ferrers, Chelmsford, Essex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02261651
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 46-52 Cutlers Road
- South Woodham Ferrers
- Chelmsford
- Essex
- CM3 5XJ 46-52 Cutlers Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5XJ UK
Management
- Geschäftsführung
- HAYNES, Sally Louise
- HEY, Jonathan Joseph
- POTTS, Julie Anne
- UPTON, James Andrew Garrett
- Prokuristen
- POTTS, Julie
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.05.1988
- Alter der Firma 1988-05-24 36 Jahre
- SIC/NACE
- 43999
Eigentumsverhältnisse
- Beneficial Owners
- -
- Westhey Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- WESTBURY CONSERVATORIES LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-11-30
- Letzte Einreichung: 2021-02-28
- lezte Bilanzhinterlegung
- 2012-12-31
- Jahresmeldung
- Fälligkeit: 2022-01-15
- Letzte Einreichung: 2021-01-01
-
WESTBURY GARDEN ROOMS LIMITED Firmenbeschreibung
- WESTBURY GARDEN ROOMS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02261651. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.05.1988 registriert. WESTBURY GARDEN ROOMS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen WESTBURY CONSERVATORIES LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "43999" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 28/02/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 31.12.2012.Die Firma kann schriftlich über 46-52 Cutlers Road erreicht werden.
Jetzt sichern WESTBURY GARDEN ROOMS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Westbury Garden Rooms Limited - 46-52 Cutlers Road, South Woodham Ferrers, Chelmsford, Essex, Grossbritannien
- 1988-05-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WESTBURY GARDEN ROOMS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
termination-director-company-with-name-termination-date (2021-09-05) - TM01
-
confirmation-statement-with-no-updates (2021-01-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-08) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-02) - AA
-
confirmation-statement-with-no-updates (2020-01-07) - CS01
-
appoint-person-director-company-with-name-date (2020-12-17) - AP01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-10-30) - TM01
-
appoint-person-director-company-with-name-date (2019-09-18) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-08-16) - AA
-
confirmation-statement-with-updates (2019-01-17) - CS01
-
appoint-person-director-company-with-name-date (2019-01-17) - AP01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-09) - AA
-
notification-of-a-person-with-significant-control (2018-02-22) - PSC02
-
cessation-of-a-person-with-significant-control (2018-02-22) - PSC07
-
confirmation-statement-with-updates (2018-01-02) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-12) - CS01
-
change-person-director-company-with-change-date (2017-05-25) - CH01
-
termination-director-company-with-name-termination-date (2017-02-07) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-09-15) - AA
-
appoint-person-director-company-with-name-date (2017-10-26) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-28) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-31) - AR01
-
mortgage-satisfy-charge-full (2015-09-04) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-08-04) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-29) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-12) - AR01
-
appoint-person-secretary-company-with-name-date (2015-02-12) - AP03
-
appoint-person-director-company-with-name-date (2015-02-12) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-14) - AR01
-
resolution (2014-06-16) - RESOLUTIONS
-
statement-of-companys-objects (2014-06-16) - CC04
-
capital-name-of-class-of-shares (2014-06-16) - SH08
-
appoint-person-director-company-with-name (2014-06-16) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-10-06) - AA
-
mortgage-satisfy-charge-full (2014-11-14) - MR04
-
capital-allotment-shares (2014-06-16) - SH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-07) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-18) - AR01
keyboard_arrow_right 2011
-
legacy (2011-02-03) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-07) - AR01
-
legacy (2011-06-10) - MG02
-
capital-allotment-shares (2011-09-13) - SH01
-
legacy (2011-09-10) - MG01
-
certificate-change-of-name-company (2011-10-14) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2011-10-27) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-10-28) - AA
-
legacy (2011-10-29) - MG01
-
change-of-name-notice (2011-10-14) - CONNOT
keyboard_arrow_right 2010
-
termination-secretary-company-with-name (2010-12-29) - TM02
-
accounts-with-accounts-type-total-exemption-small (2010-07-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-29) - AR01
-
change-person-director-company-with-change-date (2010-01-29) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-06-30) - AA
-
legacy (2009-02-18) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-08) - AA
-
legacy (2008-01-31) - 363a
keyboard_arrow_right 2007
-
legacy (2007-05-14) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-06-05) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-06-12) - AA
-
legacy (2006-01-13) - 363a
-
legacy (2006-01-13) - 288c
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-07-23) - AA
-
legacy (2005-01-06) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-small (2004-09-16) - AA
-
legacy (2004-02-11) - 395
-
accounts-with-accounts-type-small (2004-02-10) - AA
-
legacy (2004-01-21) - 363s
keyboard_arrow_right 2003
-
legacy (2003-01-20) - 363s
keyboard_arrow_right 2002
-
legacy (2002-01-25) - 288b
-
accounts-with-accounts-type-small (2002-11-29) - AA
-
legacy (2002-01-25) - 363s
keyboard_arrow_right 2001
-
legacy (2001-07-24) - 225
-
legacy (2001-05-21) - 288a
-
resolution (2001-03-15) - RESOLUTIONS
-
legacy (2001-03-12) - 363s
-
accounts-with-accounts-type-small (2001-02-13) - AA
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-05-24) - AA
-
legacy (2000-02-01) - 363s
keyboard_arrow_right 1999
-
legacy (1999-03-18) - 363s
-
accounts-with-accounts-type-small (1999-02-22) - AA
keyboard_arrow_right 1998
-
legacy (1998-01-12) - 363s
keyboard_arrow_right 1997
-
accounts-with-accounts-type-small (1997-12-16) - AA
-
legacy (1997-02-07) - 363s
keyboard_arrow_right 1996
-
accounts-with-accounts-type-small (1996-09-04) - AA
-
legacy (1996-02-21) - 363s
-
accounts-with-accounts-type-small (1996-12-16) - AA
keyboard_arrow_right 1995
-
accounts-with-accounts-type-small (1995-08-07) - AA
-
legacy (1995-01-25) - 363s
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
keyboard_arrow_right 1994
-
legacy (1994-01-13) - 363s
-
accounts-with-accounts-type-small (1994-01-05) - AA
keyboard_arrow_right 1993
-
accounts-with-accounts-type-small (1993-02-16) - AA
-
legacy (1993-02-11) - 363s
keyboard_arrow_right 1992
-
accounts-with-accounts-type-small (1992-07-22) - AA
-
resolution (1992-07-22) - RESOLUTIONS
-
legacy (1992-06-15) - 363b
-
legacy (1992-06-15) - 363(287)
keyboard_arrow_right 1991
-
legacy (1991-05-14) - 363a
-
accounts-with-accounts-type-small (1991-05-14) - AA
keyboard_arrow_right 1990
-
accounts-with-accounts-type-small (1990-04-23) - AA
-
legacy (1990-04-23) - 363
keyboard_arrow_right 1989
-
legacy (1989-11-23) - 225(1)
-
legacy (1989-11-03) - 88(2)R
-
legacy (1989-11-01) - 288
-
legacy (1989-10-24) - 395
-
certificate-change-of-name-company (1989-04-04) - CERTNM
keyboard_arrow_right 1988
-
legacy (1988-09-23) - 287
-
legacy (1988-07-14) - 224
-
legacy (1988-06-02) - 288
-
incorporation-company (1988-05-24) - NEWINC