About

Registered Number: 04891893
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Gallipot House, Evesham Road, Broadway, Worcestershire, WR12 7HU

 

Having been setup in 2003, Bd Westby Groundwork Contractors Ltd has its registered office in Worcestershire. The organisation has 2 directors listed as Westby, David Richard, Westby, Barry David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTBY, Barry David 08 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WESTBY, David Richard 08 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 24 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 08 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2004
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.