About

Registered Number: 02612379
Date of Incorporation: 20/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Ruskin House, Warren Close, Catsfield, East Sussex, TN33 9DZ,

 

Established in 1991, Westridge Group Ltd has its registered office in Catsfield in East Sussex, it has a status of "Active". The companies directors are listed as Walker, Marc Christopher, Davison, Robert at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALKER, Marc Christopher 09 November 2011 - 1
DAVISON, Robert 20 May 1991 20 May 1991 1

Filing History

Document Type Date
AP01 - Appointment of director 25 August 2020
AP01 - Appointment of director 25 August 2020
AP01 - Appointment of director 25 August 2020
AP01 - Appointment of director 25 August 2020
AP01 - Appointment of director 25 August 2020
CS01 - N/A 29 May 2020
PSC02 - N/A 29 May 2020
PSC07 - N/A 29 May 2020
AD01 - Change of registered office address 17 March 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 23 May 2018
SH06 - Notice of cancellation of shares 17 May 2018
SH03 - Return of purchase of own shares 17 May 2018
PSC07 - N/A 16 April 2018
PSC04 - N/A 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 23 May 2016
SH06 - Notice of cancellation of shares 12 November 2015
SH03 - Return of purchase of own shares 12 November 2015
TM01 - Termination of appointment of director 19 October 2015
AA - Annual Accounts 18 August 2015
AP01 - Appointment of director 07 August 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 14 September 2012
SH06 - Notice of cancellation of shares 30 August 2012
RESOLUTIONS - N/A 14 August 2012
SH03 - Return of purchase of own shares 14 August 2012
TM01 - Termination of appointment of director 01 August 2012
AR01 - Annual Return 25 May 2012
AAMD - Amended Accounts 28 November 2011
AA - Annual Accounts 22 November 2011
AP03 - Appointment of secretary 17 November 2011
SH06 - Notice of cancellation of shares 15 November 2011
SH03 - Return of purchase of own shares 15 November 2011
TM02 - Termination of appointment of secretary 08 November 2011
TM01 - Termination of appointment of director 08 November 2011
RESOLUTIONS - N/A 02 November 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 25 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
169 - Return by a company purchasing its own shares 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2007
RESOLUTIONS - N/A 01 April 2007
RESOLUTIONS - N/A 01 April 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 25 May 2006
RESOLUTIONS - N/A 27 October 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 October 2005
169 - Return by a company purchasing its own shares 25 October 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 16 June 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 16 June 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 30 May 2000
288c - Notice of change of directors or secretaries or in their particulars 05 February 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 03 June 1999
288c - Notice of change of directors or secretaries or in their particulars 08 January 1999
AA - Annual Accounts 24 December 1998
288c - Notice of change of directors or secretaries or in their particulars 07 September 1998
363s - Annual Return 31 May 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 22 May 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 30 May 1996
287 - Change in situation or address of Registered Office 07 March 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 20 June 1995
AA - Annual Accounts 24 November 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 10 January 1994
288 - N/A 16 September 1993
363s - Annual Return 20 May 1993
AA - Annual Accounts 04 January 1993
363b - Annual Return 10 June 1992
288 - N/A 05 December 1991
RESOLUTIONS - N/A 12 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1991
288 - N/A 11 June 1991
288 - N/A 11 June 1991
288 - N/A 11 June 1991
288 - N/A 11 June 1991
287 - Change in situation or address of Registered Office 11 June 1991
NEWINC - New incorporation documents 20 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.