About

Registered Number: 07020334
Date of Incorporation: 16/09/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: C/O Dp Associates (Accountancy) Ltd Unit 2, Beech Barn, Eaglewood Park, Dillington, Ilminster, TA19 9DQ,

 

Westbury Arts Ltd was setup in 2009, it's status in the Companies House registry is set to "Active". The companies directors are listed as Groves, Alison Clare, Groves, Charles Bernard William in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROVES, Alison Clare 16 September 2009 - 1
GROVES, Charles Bernard William 16 September 2009 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 January 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 27 November 2018
AD01 - Change of registered office address 12 April 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 21 January 2016
AD01 - Change of registered office address 27 October 2015
AR01 - Annual Return 13 October 2015
AD01 - Change of registered office address 02 March 2015
TM02 - Termination of appointment of secretary 02 March 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 17 January 2014
AD01 - Change of registered office address 13 November 2013
AR01 - Annual Return 19 September 2013
AD01 - Change of registered office address 15 March 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 02 November 2012
CH03 - Change of particulars for secretary 02 November 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 07 March 2011
DISS40 - Notice of striking-off action discontinued 05 March 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 03 March 2011
CH01 - Change of particulars for director 03 March 2011
GAZ1 - First notification of strike-off action in London Gazette 25 January 2011
AD01 - Change of registered office address 24 January 2011
NEWINC - New incorporation documents 16 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.