About

Registered Number: 03136333
Date of Incorporation: 11/12/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Wilmar Lodge Meins Road, Pleasington, Blackburn, BB2 6QU,

 

Westholme Promotions Ltd was registered on 11 December 1995 and has its registered office in Blackburn, it has a status of "Active". The business has 2 directors listed as Marshall, Thomas Ian, Toth, Julie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSHALL, Thomas Ian 11 December 1995 11 July 2001 1
TOTH, Julie 16 August 2013 21 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 16 January 2020
CS01 - N/A 11 December 2019
TM01 - Termination of appointment of director 07 November 2019
AP01 - Appointment of director 07 November 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 06 December 2018
CS01 - N/A 14 December 2017
TM01 - Termination of appointment of director 06 December 2017
AP01 - Appointment of director 05 December 2017
AA - Annual Accounts 05 December 2017
AA - Annual Accounts 24 January 2017
AD01 - Change of registered office address 21 December 2016
CS01 - N/A 21 December 2016
TM01 - Termination of appointment of director 09 December 2016
AP01 - Appointment of director 09 December 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 06 January 2015
TM02 - Termination of appointment of secretary 31 March 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 19 December 2013
TM02 - Termination of appointment of secretary 19 August 2013
AP03 - Appointment of secretary 19 August 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 10 December 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 14 December 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
AA - Annual Accounts 04 December 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 23 December 2008
363s - Annual Return 09 January 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 02 January 2007
AA - Annual Accounts 19 December 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 29 December 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 06 December 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 21 November 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 18 December 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 20 September 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
225 - Change of Accounting Reference Date 01 August 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 06 October 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 28 October 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 13 October 1997
363s - Annual Return 29 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 April 1996
288 - N/A 31 January 1996
288 - N/A 31 January 1996
NEWINC - New incorporation documents 11 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.