About

Registered Number: 04997899
Date of Incorporation: 17/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 1 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU

 

Westby Court Rtm Ltd was registered on 17 December 2003 and has its registered office in Bournemouth, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 13 directors listed as Denyer, Adrian Stanley, Geary, Clive, Howard, Claire, Mitchell, Karen, Notghi, Sophia, Rickards, Leslie Douglas, Rickards, Sheila, Rose, Christopher Philip, Soley, Kim, Soley, Kim, Symonds, Ashley, Tromans, Justin Michael, Willits, Andrew for Westby Court Rtm Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENYER, Adrian Stanley 19 August 2008 21 August 2018 1
GEARY, Clive 03 December 2014 23 March 2020 1
HOWARD, Claire 31 July 2005 19 August 2008 1
MITCHELL, Karen 19 August 2008 07 September 2010 1
NOTGHI, Sophia 03 December 2014 01 January 2019 1
RICKARDS, Leslie Douglas 31 July 2005 01 December 2007 1
RICKARDS, Sheila 19 January 2006 01 December 2007 1
ROSE, Christopher Philip 17 December 2003 16 October 2005 1
SOLEY, Kim 01 December 2011 22 November 2019 1
SOLEY, Kim 30 July 2007 20 August 2008 1
SYMONDS, Ashley 19 August 2008 07 September 2010 1
TROMANS, Justin Michael 17 December 2003 10 September 2004 1
WILLITS, Andrew 03 December 2014 23 March 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 March 2020
TM01 - Termination of appointment of director 23 March 2020
AP01 - Appointment of director 23 March 2020
CS01 - N/A 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
AA - Annual Accounts 27 March 2019
TM01 - Termination of appointment of director 08 March 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 20 September 2018
TM01 - Termination of appointment of director 21 August 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 19 September 2017
RESOLUTIONS - N/A 07 September 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 28 January 2015
AP01 - Appointment of director 28 January 2015
AP01 - Appointment of director 28 January 2015
AP01 - Appointment of director 28 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 04 March 2014
CH01 - Change of particulars for director 04 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 08 January 2012
AP01 - Appointment of director 07 January 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 21 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 06 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
AA - Annual Accounts 03 October 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 20 November 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
363a - Annual Return 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
AA - Annual Accounts 31 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
363s - Annual Return 22 December 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
NEWINC - New incorporation documents 17 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.