About

Registered Number: 04187890
Date of Incorporation: 27/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 10a Parlaunt Road, Langley, Slough, Berkshire, SL3 8BB,

 

Based in Slough in Berkshire, Westbridge (UK) Ltd was setup in 2001. We don't know the number of employees at Westbridge (UK) Ltd. The companies director is listed as Brunt, Mark Russell James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRUNT, Mark Russell James 27 March 2001 16 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
AD01 - Change of registered office address 13 July 2020
CS01 - N/A 09 April 2020
TM02 - Termination of appointment of secretary 26 March 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 29 December 2017
CH03 - Change of particulars for secretary 29 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 22 April 2016
MR04 - N/A 03 February 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 30 December 2013
AD01 - Change of registered office address 01 May 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 24 May 2011
CH03 - Change of particulars for secretary 24 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 03 April 2009
363s - Annual Return 21 August 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 21 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2007
395 - Particulars of a mortgage or charge 19 July 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 19 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 30 April 2002
287 - Change in situation or address of Registered Office 24 January 2002
288b - Notice of resignation of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
NEWINC - New incorporation documents 27 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.