About

Registered Number: 06643321
Date of Incorporation: 10/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 10 Exeter Road, The Square, Bournemouth, BH2 5AN,

 

Established in 2008, Westbury Gardens (Bournemouth) Ltd has its registered office in Bournemouth, it's status in the Companies House registry is set to "Active". Mellery-pratt, Anthony John, Coxall, Andrew James, Purchase, Martin John, Secretarial Appointments Limited, Hgw Secretarial Limited, Howard, Cy, Robinson, Ian Thomas are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COXALL, Andrew James 04 June 2019 - 1
PURCHASE, Martin John 03 June 2019 - 1
HOWARD, Cy 10 July 2008 17 June 2019 1
ROBINSON, Ian Thomas 07 November 2008 14 June 2019 1
Secretary Name Appointed Resigned Total Appointments
MELLERY-PRATT, Anthony John 20 March 2019 - 1
SECRETARIAL APPOINTMENTS LIMITED 10 July 2008 10 July 2008 1
HGW SECRETARIAL LIMITED 10 July 2008 20 March 2019 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 16 December 2019
TM01 - Termination of appointment of director 19 November 2019
CS01 - N/A 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
AP01 - Appointment of director 05 June 2019
AP01 - Appointment of director 03 June 2019
TM02 - Termination of appointment of secretary 02 April 2019
AP03 - Appointment of secretary 02 April 2019
AD01 - Change of registered office address 02 April 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 26 July 2017
TM01 - Termination of appointment of director 03 November 2016
AA - Annual Accounts 11 October 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 22 July 2013
CH04 - Change of particulars for corporate secretary 22 July 2013
AD01 - Change of registered office address 27 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH04 - Change of particulars for corporate secretary 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 09 December 2009
225 - Change of Accounting Reference Date 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
363a - Annual Return 27 July 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 December 2008
RESOLUTIONS - N/A 28 November 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
NEWINC - New incorporation documents 10 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.