This company is commonly known as Westbourne Weekend C.i.c.. The company was founded 7 years ago and was given the registration number 10227308. The firm's registered office is in WESTBOURNE. You can find them at 11 Ellesmere Orchard, , Westbourne, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | WESTBOURNE WEEKEND C.I.C. |
---|---|---|
Company Number | : | 10227308 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Ellesmere Orchard, Westbourne, England, PO10 8TP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Ellesmere Orchard, Westbourne, England, PO10 8TP | Director | 01 January 2021 | Active |
11, Ellesmere Orchard, Westbourne, England, PO10 8TP | Director | 13 March 2017 | Active |
11, Ellesmere Orchard, Westbourne, England, PO10 8TP | Director | 11 June 2016 | Active |
11, Ellesmere Orchard, Westbourne, England, PO10 8TP | Director | 01 January 2021 | Active |
11, Ellesmere Orchard, Westbourne, England, PO10 8TP | Director | 01 January 2021 | Active |
11, Ellesmere Orchard, Westbourne, England, PO10 8TP | Director | 11 June 2016 | Active |
19, Ellesmere Orchard, Westbourne, Emsworth, PO10 8TP | Secretary | 11 June 2016 | Active |
11, Ellesmere Orchard, Westbourne, England, PO10 8TP | Director | 11 June 2016 | Active |
11, Ellesmere Orchard, Westbourne, England, PO10 8TP | Director | 11 June 2016 | Active |
Mr Paul Michael Hawkins | ||
Notified on | : | 16 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Ellesmere Orchard, Westbourne, England, PO10 8TP |
Nature of control | : |
|
Mrs Jennifer Louise Scott | ||
Notified on | : | 11 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Ellesmere Orchard, Westbourne, England, PO10 8TP |
Nature of control | : |
|
Mr Ross Daniel Moyler | ||
Notified on | : | 11 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Ellesmere Orchard, Westbourne, England, PO10 8TP |
Nature of control | : |
|
Mr Edward Giles Bond | ||
Notified on | : | 11 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Ellesmere Orchard, Westbourne, England, PO10 8TP |
Nature of control | : |
|
Ms Sally Jane Wheelwright | ||
Notified on | : | 11 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Ellesmere Orchard, Westbourne, England, PO10 8TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-03 | Officers | Appoint person director company with name date. | Download |
2021-05-03 | Officers | Appoint person director company with name date. | Download |
2021-05-03 | Officers | Appoint person director company with name date. | Download |
2021-05-03 | Officers | Termination director company with name termination date. | Download |
2021-05-03 | Officers | Termination director company with name termination date. | Download |
2021-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Address | Change registered office address company with date old address new address. | Download |
2019-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Officers | Termination secretary company with name termination date. | Download |
2018-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-01 | Officers | Appoint person director company with name date. | Download |
2016-12-17 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.