About

Registered Number: 01969354
Date of Incorporation: 06/12/1985 (38 years and 4 months ago)
Company Status: Active
Registered Address: Persimmon House, Fulford, York, YO19 4FE

 

Founded in 1985, Westbury Homes (Midlands) Ltd have registered office in York, it has a status of "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
AA - Annual Accounts 24 September 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 03 July 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 13 July 2017
TM01 - Termination of appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
AA - Annual Accounts 17 September 2016
CS01 - N/A 18 July 2016
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 17 May 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 24 July 2014
CH01 - Change of particulars for director 04 July 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 02 August 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 03 May 2013
CH01 - Change of particulars for director 29 October 2012
AAMD - Amended Accounts 04 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 11 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 08 March 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 February 2010
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 05 January 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 13 November 2009
AA - Annual Accounts 20 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
225 - Change of Accounting Reference Date 29 March 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 02 August 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
287 - Change in situation or address of Registered Office 24 March 2006
225 - Change of Accounting Reference Date 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
AA - Annual Accounts 17 November 2005
363s - Annual Return 21 September 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 03 September 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 15 March 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 22 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 20 August 1999
AA - Annual Accounts 06 August 1998
363s - Annual Return 06 August 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 20 August 1997
288a - Notice of appointment of directors or secretaries 14 November 1996
AA - Annual Accounts 21 August 1996
363s - Annual Return 21 August 1996
288 - N/A 19 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 1995
AA - Annual Accounts 03 August 1995
363s - Annual Return 03 August 1995
RESOLUTIONS - N/A 13 March 1995
AA - Annual Accounts 11 December 1994
363s - Annual Return 23 November 1994
363s - Annual Return 09 January 1994
288 - N/A 28 November 1993
AA - Annual Accounts 24 September 1993
288 - N/A 08 March 1993
288 - N/A 22 February 1993
288 - N/A 01 December 1992
363s - Annual Return 30 November 1992
AA - Annual Accounts 25 September 1992
288 - N/A 23 September 1992
288 - N/A 06 May 1992
288 - N/A 06 May 1992
395 - Particulars of a mortgage or charge 13 April 1992
363b - Annual Return 10 December 1991
AA - Annual Accounts 20 November 1991
AA - Annual Accounts 18 December 1990
363 - Annual Return 18 December 1990
395 - Particulars of a mortgage or charge 28 November 1990
395 - Particulars of a mortgage or charge 17 October 1990
395 - Particulars of a mortgage or charge 29 August 1990
395 - Particulars of a mortgage or charge 02 August 1990
RESOLUTIONS - N/A 19 December 1989
MEM/ARTS - N/A 19 December 1989
AA - Annual Accounts 08 December 1989
363 - Annual Return 24 November 1989
AA - Annual Accounts 10 October 1988
363 - Annual Return 27 September 1988
395 - Particulars of a mortgage or charge 29 March 1988
395 - Particulars of a mortgage or charge 25 March 1988
363 - Annual Return 18 August 1987
AA - Annual Accounts 18 August 1987
288 - N/A 18 August 1987
288 - N/A 18 August 1987
288 - N/A 18 August 1987
288 - N/A 04 December 1986
287 - Change in situation or address of Registered Office 22 October 1986
288 - N/A 22 October 1986
288 - N/A 22 October 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 October 1986
CERTNM - Change of name certificate 01 October 1986
288 - N/A 25 September 1986
287 - Change in situation or address of Registered Office 20 September 1986
MISC - Miscellaneous document 06 December 1985

Mortgages & Charges

Description Date Status Charge by
Deed of debenture 07 April 1992 Fully Satisfied

N/A

Legal charge 22 November 1990 Fully Satisfied

N/A

Legal charge 29 September 1990 Fully Satisfied

N/A

Mortgage 23 August 1990 Fully Satisfied

N/A

Mortgage 20 July 1990 Fully Satisfied

N/A

Legal charge 23 March 1988 Fully Satisfied

N/A

Floating charge 18 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.