Founded in 2007, Westbeach Apparel Uk Ltd have registered office in West Midlands. We don't know the number of employees at the business. There are 3 directors listed as Martin, Clare Rachael, Royle, Steven Andrew, Seymour, Edward Andrew for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROYLE, Steven Andrew | 05 November 2007 | 01 September 2010 | 1 |
SEYMOUR, Edward Andrew | 05 November 2007 | 30 May 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARTIN, Clare Rachael | 25 September 2007 | 05 November 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 August 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CS01 - N/A | 07 August 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 06 August 2018 | |
AA - Annual Accounts | 05 January 2018 | |
CS01 - N/A | 10 August 2017 | |
AA - Annual Accounts | 10 January 2017 | |
CS01 - N/A | 01 August 2016 | |
AA01 - Change of accounting reference date | 01 July 2016 | |
AA - Annual Accounts | 04 May 2016 | |
AA01 - Change of accounting reference date | 29 January 2016 | |
AR01 - Annual Return | 25 November 2015 | |
AA - Annual Accounts | 13 February 2015 | |
AR01 - Annual Return | 23 October 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AR01 - Annual Return | 23 October 2013 | |
CH01 - Change of particulars for director | 23 October 2013 | |
TM01 - Termination of appointment of director | 11 June 2013 | |
AA - Annual Accounts | 24 January 2013 | |
AR01 - Annual Return | 23 October 2012 | |
AA - Annual Accounts | 17 February 2012 | |
AR01 - Annual Return | 14 October 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 05 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
TM01 - Termination of appointment of director | 08 September 2010 | |
AA - Annual Accounts | 24 February 2010 | |
363a - Annual Return | 25 September 2009 | |
AA - Annual Accounts | 09 May 2009 | |
288b - Notice of resignation of directors or secretaries | 08 May 2009 | |
395 - Particulars of a mortgage or charge | 15 April 2009 | |
363a - Annual Return | 09 April 2009 | |
225 - Change of Accounting Reference Date | 02 April 2009 | |
225 - Change of Accounting Reference Date | 30 March 2009 | |
363a - Annual Return | 08 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 October 2008 | |
395 - Particulars of a mortgage or charge | 14 December 2007 | |
288a - Notice of appointment of directors or secretaries | 27 November 2007 | |
225 - Change of Accounting Reference Date | 27 November 2007 | |
288b - Notice of resignation of directors or secretaries | 15 November 2007 | |
288b - Notice of resignation of directors or secretaries | 15 November 2007 | |
288a - Notice of appointment of directors or secretaries | 15 November 2007 | |
288a - Notice of appointment of directors or secretaries | 15 November 2007 | |
288a - Notice of appointment of directors or secretaries | 15 November 2007 | |
NEWINC - New incorporation documents | 25 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit agreement | 30 March 2009 | Outstanding |
N/A |
Debenture | 12 December 2007 | Outstanding |
N/A |