• UK
  • WESTBROOK PROJECTS LTD - Ostlers Yard, Bournside Drive, Cheltenham, Gloucestershire, United Kingdom

Company Information

Company registration number
05674469
Company Status
LIVE
Country
United Kingdom
Registered Address
Ostlers Yard
Bournside Drive
Cheltenham
Gloucestershire
GL51 3AP
Ostlers Yard, Bournside Drive, Cheltenham, Gloucestershire, GL51 3AP UK

Management

Managing Directors
SIMON WILLIAM WEBBERLEY
Company secretaries
JOHN WEBBERLEY

Company Details

Type of Business
ltd
Incorporated
2006-01-13
Age Of Company
2006-01-13 18 years
SIC/NACE
62020 - Information technology consultancy activities

Ownership

Beneficial Owners
Mr Simon William Webberley

Jurisdiction Particularities

Additional Status Details
active
Filing of Accounts
Due Date: 2017-10-31
Last Date: 2016-01-31
Last Return Made Up To:
2012-08-07

WESTBROOK PROJECTS LTD Company Description

WESTBROOK PROJECTS LTD is a ltd registered in United Kingdom with the Company reg no 05674469. Its current trading status is "live". It was registered 2006-01-13. It has declared SIC or NACE codes as "62020 - Information technology consultancy activities". It has 1 director and 1 secretary. The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2012-08-07.It can be contacted at Ostlers Yard .
More information

Get WESTBROOK PROJECTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Westbrook Projects Ltd - Ostlers Yard, Bournside Drive, Cheltenham, Gloucestershire, United Kingdom

2006-01-13 18 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for WESTBROOK PROJECTS LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • 31/01/16 TOTAL EXEMPTION SMALL (2016-10-24) - AA

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES (2016-08-12) - CS01

    Add to Cart
     
  • 31/01/15 TOTAL EXEMPTION SMALL (2015-10-28) - AA

    Add to Cart
     
  • 07/08/15 FULL LIST (2015-08-14) - AR01

    Add to Cart
     
  • 31/01/14 TOTAL EXEMPTION SMALL (2014-10-21) - AA

    Add to Cart
     
  • 07/08/14 FULL LIST (2014-09-03) - AR01

    Add to Cart
     
  • 06/04/14 STATEMENT OF CAPITAL GBP 10 (2014-04-15) - SH01

    Add to Cart
     
  • 31/01/13 TOTAL EXEMPTION SMALL (2013-10-28) - AA

    Add to Cart
     
  • 07/08/13 FULL LIST (2013-08-10) - AR01

    Add to Cart
     
  • 31/01/12 TOTAL EXEMPTION SMALL (2012-10-25) - AA

    Add to Cart
     
  • 07/08/12 FULL LIST (2012-08-20) - AR01

    Add to Cart
     
  • 31/01/11 TOTAL EXEMPTION SMALL (2011-10-14) - AA

    Add to Cart
     
  • 07/08/11 FULL LIST (2011-08-10) - AR01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 24/01/2011 FROM (2011-01-24) - AD01

    Add to Cart
     
  • 31/01/10 TOTAL EXEMPTION SMALL (2010-10-08) - AA

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM WEBBERLEY / 04/05/2010 (2010-05-04) - CH01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 04/05/2010 FROM (2010-05-04) - AD01

    Add to Cart
     
  • 07/08/10 FULL LIST (2010-08-11) - AR01

    Add to Cart
     
  • 31/01/09 TOTAL EXEMPTION SMALL (2009-11-26) - AA

    Add to Cart
     
  • RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS (2009-08-27) - 363a

    Add to Cart
     
  • 31/01/08 TOTAL EXEMPTION SMALL (2008-12-02) - AA

    Add to Cart
     
  • RETURN MADE UP TO 07/08/08; NO CHANGE OF MEMBERS (2008-08-11) - 363s

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 (2008-01-29) - AA

    Add to Cart
     
  • RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS (2007-03-29) - 363s

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2006-02-08) - 288a

    Add to Cart
     
  • NEW SECRETARY APPOINTED (2006-02-08) - 288a

    Add to Cart
     
  • SECRETARY RESIGNED (2006-02-08) - 288b

    Add to Cart
     
  • DIRECTOR RESIGNED (2006-02-08) - 288b

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2006-01-13) - NEWINC

    Add to Cart
     
expand_less