About

Registered Number: 04902033
Date of Incorporation: 17/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE,

 

Westoaks Builders Ltd was registered on 17 September 2003 and has its registered office in Eastbourne in East Sussex, it's status at Companies House is "Active". There are 9 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGEWORTH, Dean 01 November 2014 - 1
NOBLE, Samantha 24 August 2017 - 1
NOBLE, Theresa Mary 17 September 2003 - 1
SMITH, Raymond 26 October 2003 - 1
GAMMON, John 26 October 2003 31 July 2012 1
JORDAN, Daryl 26 October 2003 29 July 2011 1
NOBLE, Andrew Philip 17 September 2003 09 November 2017 1
SMITH, Kayleigh 02 January 2014 10 November 2018 1
VIRCIGLIO, Salvatore Maurizio 22 April 2014 26 May 2020 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
TM01 - Termination of appointment of director 06 July 2020
MR01 - N/A 05 June 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 27 September 2019
CH01 - Change of particulars for director 27 September 2019
CH01 - Change of particulars for director 27 September 2019
CH01 - Change of particulars for director 27 September 2019
CH01 - Change of particulars for director 27 September 2019
CH03 - Change of particulars for secretary 27 September 2019
PSC04 - N/A 27 September 2019
AA - Annual Accounts 12 March 2019
TM01 - Termination of appointment of director 16 January 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 13 July 2018
TM01 - Termination of appointment of director 28 November 2017
CS01 - N/A 02 October 2017
AP01 - Appointment of director 14 September 2017
PSC01 - N/A 31 August 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 27 September 2016
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 27 September 2016
CH03 - Change of particulars for secretary 27 September 2016
MR01 - N/A 09 August 2016
AD01 - Change of registered office address 24 June 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 20 August 2015
AP01 - Appointment of director 17 November 2014
AR01 - Annual Return 09 October 2014
TM01 - Termination of appointment of director 08 August 2014
AP01 - Appointment of director 06 June 2014
AA - Annual Accounts 04 April 2014
AP01 - Appointment of director 11 February 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 12 October 2012
CH01 - Change of particulars for director 12 October 2012
TM01 - Termination of appointment of director 26 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 19 October 2011
TM01 - Termination of appointment of director 03 August 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AP01 - Appointment of director 13 September 2010
AA - Annual Accounts 07 May 2010
AAMD - Amended Accounts 07 May 2010
AR01 - Annual Return 03 November 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 03 October 2008
353 - Register of members 02 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 20 April 2006
363a - Annual Return 10 October 2005
353 - Register of members 10 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2005
AA - Annual Accounts 17 June 2005
225 - Change of Accounting Reference Date 17 June 2005
363s - Annual Return 30 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2020 Outstanding

N/A

A registered charge 04 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.