About

Registered Number: 02908448
Date of Incorporation: 15/03/1994 (30 years ago)
Company Status: Active
Registered Address: Valentine Cottage, 40 King Street, Maldon, Essex, CM9 5DU

 

Westbrook House Ltd was established in 1994, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The current directors of this organisation are listed as Pettit, Melanie Jane, Pettit, Robert Paul, Riley, Pamela at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETTIT, Melanie Jane 15 March 1994 - 1
Secretary Name Appointed Resigned Total Appointments
PETTIT, Robert Paul 15 March 1994 26 January 2004 1
RILEY, Pamela 26 January 2004 22 March 2019 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 01 April 2019
TM02 - Termination of appointment of secretary 25 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 03 April 2013
AD01 - Change of registered office address 03 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 12 April 2011
CH03 - Change of particulars for secretary 12 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 26 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 March 2008
287 - Change in situation or address of Registered Office 25 March 2008
353 - Register of members 25 March 2008
287 - Change in situation or address of Registered Office 25 March 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 23 March 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 31 March 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
AA - Annual Accounts 04 February 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 24 April 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 24 May 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 10 March 2000
AA - Annual Accounts 06 February 2000
363s - Annual Return 09 April 1999
AA - Annual Accounts 02 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 10 April 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 26 March 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 01 May 1995
287 - Change in situation or address of Registered Office 19 April 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 April 1995
288 - N/A 28 March 1994
288 - N/A 28 March 1994
NEWINC - New incorporation documents 15 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.