About

Registered Number: 03653902
Date of Incorporation: 21/10/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, WR14 1JJ

 

Based in Malvern, Worcestershire, Westbridge International Ltd was setup in 1998, it's status is listed as "Active". There is one director listed for the company at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MANN, Joseph Melvin 10 November 1998 31 December 2000 1

Filing History

Document Type Date
AGREEMENT2 - N/A 01 October 2020
GUARANTEE2 - N/A 01 October 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 15 October 2019
PARENT_ACC - N/A 15 October 2019
AGREEMENT2 - N/A 15 October 2019
GUARANTEE2 - N/A 15 October 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 28 September 2018
PARENT_ACC - N/A 28 September 2018
AGREEMENT2 - N/A 28 September 2018
GUARANTEE2 - N/A 28 September 2018
AAMD - Amended Accounts 14 December 2017
CS01 - N/A 20 October 2017
PSC02 - N/A 20 October 2017
PSC07 - N/A 20 October 2017
AA - Annual Accounts 08 October 2017
PARENT_ACC - N/A 08 October 2017
AGREEMENT2 - N/A 26 September 2017
GUARANTEE2 - N/A 26 September 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 06 April 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 27 September 2016
PARENT_ACC - N/A 27 September 2016
GUARANTEE2 - N/A 27 September 2016
AGREEMENT2 - N/A 27 September 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 07 October 2015
PARENT_ACC - N/A 07 October 2015
AGREEMENT2 - N/A 07 October 2015
GUARANTEE2 - N/A 07 October 2015
AA01 - Change of accounting reference date 15 May 2015
AA - Annual Accounts 15 January 2015
PARENT_ACC - N/A 15 January 2015
AGREEMENT2 - N/A 15 January 2015
GUARANTEE2 - N/A 15 January 2015
AR01 - Annual Return 06 November 2014
AA01 - Change of accounting reference date 08 October 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 18 October 2013
PARENT_ACC - N/A 18 October 2013
AGREEMENT2 - N/A 18 October 2013
GUARANTEE2 - N/A 04 October 2013
TM01 - Termination of appointment of director 11 July 2013
TM02 - Termination of appointment of secretary 11 July 2013
AP01 - Appointment of director 09 May 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 18 September 2012
RESOLUTIONS - N/A 13 March 2012
SH01 - Return of Allotment of shares 13 March 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 22 July 2011
AD01 - Change of registered office address 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2010
AR01 - Annual Return 22 October 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 02 September 2010
AA - Annual Accounts 19 August 2010
MG01 - Particulars of a mortgage or charge 24 June 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 03 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2008
363a - Annual Return 15 November 2007
353 - Register of members 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
AA - Annual Accounts 18 October 2007
395 - Particulars of a mortgage or charge 05 September 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 27 September 2006
363s - Annual Return 17 November 2005
353 - Register of members 27 April 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 19 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
AUD - Auditor's letter of resignation 12 February 2001
225 - Change of Accounting Reference Date 09 February 2001
288a - Notice of appointment of directors or secretaries 06 December 2000
353 - Register of members 28 November 2000
363s - Annual Return 26 October 2000
363a - Annual Return 18 September 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 08 November 1999
353 - Register of members 22 April 1999
CERTNM - Change of name certificate 14 April 1999
288b - Notice of resignation of directors or secretaries 20 November 1998
288b - Notice of resignation of directors or secretaries 20 November 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
287 - Change in situation or address of Registered Office 20 November 1998
NEWINC - New incorporation documents 21 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 21 June 2010 Outstanding

N/A

Debenture 29 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.