Having been setup in 2009, Westbury Filtermation Ltd has its registered office in West Sussex, it has a status of "Active". We don't currently know the number of employees at the company. There are 6 directors listed as Dalton, Paul Martin, Parker, Andrew Charles, Vine, Mark, Ellison, David Christopher Martin, Ellison, David Christopher Martin, Weston, Paul for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALTON, Paul Martin | 06 September 2016 | - | 1 |
PARKER, Andrew Charles | 30 June 2011 | - | 1 |
VINE, Mark | 01 October 2012 | - | 1 |
ELLISON, David Christopher Martin | 01 June 2014 | 20 May 2015 | 1 |
ELLISON, David Christopher Martin | 21 January 2010 | 31 May 2014 | 1 |
WESTON, Paul | 20 February 2012 | 02 October 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 December 2019 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 28 November 2018 | |
AD01 - Change of registered office address | 05 September 2018 | |
AA - Annual Accounts | 24 May 2018 | |
CS01 - N/A | 02 December 2017 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 09 December 2016 | |
AP01 - Appointment of director | 06 September 2016 | |
AA - Annual Accounts | 04 August 2016 | |
AR01 - Annual Return | 17 December 2015 | |
AA - Annual Accounts | 07 July 2015 | |
TM01 - Termination of appointment of director | 20 May 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AP01 - Appointment of director | 08 July 2014 | |
TM01 - Termination of appointment of director | 05 June 2014 | |
AR01 - Annual Return | 19 December 2013 | |
AA - Annual Accounts | 03 October 2013 | |
AD01 - Change of registered office address | 21 January 2013 | |
AR01 - Annual Return | 07 January 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AP01 - Appointment of director | 02 October 2012 | |
TM01 - Termination of appointment of director | 02 October 2012 | |
AP01 - Appointment of director | 02 October 2012 | |
AP01 - Appointment of director | 21 February 2012 | |
AR01 - Annual Return | 06 February 2012 | |
AP01 - Appointment of director | 19 January 2012 | |
MISC - Miscellaneous document | 28 November 2011 | |
AA - Annual Accounts | 22 August 2011 | |
AA01 - Change of accounting reference date | 17 March 2011 | |
AR01 - Annual Return | 19 January 2011 | |
MG01 - Particulars of a mortgage or charge | 13 March 2010 | |
TM02 - Termination of appointment of secretary | 25 February 2010 | |
MG01 - Particulars of a mortgage or charge | 18 February 2010 | |
AD01 - Change of registered office address | 26 January 2010 | |
AP01 - Appointment of director | 25 January 2010 | |
TM01 - Termination of appointment of director | 25 January 2010 | |
AP01 - Appointment of director | 19 January 2010 | |
CERTNM - Change of name certificate | 04 January 2010 | |
RESOLUTIONS - N/A | 18 December 2009 | |
AD01 - Change of registered office address | 03 December 2009 | |
TM01 - Termination of appointment of director | 03 December 2009 | |
AP04 - Appointment of corporate secretary | 03 December 2009 | |
NEWINC - New incorporation documents | 23 November 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge on non-vesting debts and floating charge | 10 March 2010 | Outstanding |
N/A |
Debenture | 15 February 2010 | Outstanding |
N/A |