About

Registered Number: 04651171
Date of Incorporation: 29/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: C/O Omeara Fitzmaurice & Co Brimstage Hall, Brimstage Road, Wirral, CH63 6JA

 

Based in Wirral, Westhill Business Services Ltd was established in 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The organisation has one director listed as Green, Susan Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREEN, Susan Mary 19 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AD01 - Change of registered office address 25 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 31 January 2020
CS01 - N/A 24 January 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 02 March 2018
AA - Annual Accounts 26 January 2018
AD01 - Change of registered office address 28 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 03 February 2010
AAMD - Amended Accounts 15 July 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
AA - Annual Accounts 09 March 2007
AA - Annual Accounts 14 February 2006
363a - Annual Return 03 February 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 16 April 2004
395 - Particulars of a mortgage or charge 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
225 - Change of Accounting Reference Date 12 March 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
NEWINC - New incorporation documents 29 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.