Download leads from Nexok and grow your business. Find out more

West Bay Holdings Limited

Documents

Total Documents92
Total Pages583

Filing History

15 December 2023Satisfaction of charge 068553330005 in full
15 December 2023Satisfaction of charge 1 in full
15 December 2023Satisfaction of charge 2 in full
15 December 2023Satisfaction of charge 068553330004 in full
15 December 2023Satisfaction of charge 3 in full
15 December 2023Satisfaction of charge 068553330006 in full
12 December 2023Registration of charge 068553330007, created on 8 December 2023
26 October 2023Total exemption full accounts made up to 31 March 2023
4 April 2023Confirmation statement made on 23 March 2023 with no updates
20 December 2022Total exemption full accounts made up to 31 March 2022
28 March 2022Confirmation statement made on 23 March 2022 with updates
22 December 2021Total exemption full accounts made up to 31 March 2021
1 April 2021Confirmation statement made on 23 March 2021 with updates
4 February 2021Registration of charge 068553330006, created on 4 January 2021
21 December 2020Total exemption full accounts made up to 31 March 2020
2 April 2020Confirmation statement made on 23 March 2020 with no updates
23 December 2019Total exemption full accounts made up to 31 March 2019
3 April 2019Confirmation statement made on 23 March 2019 with updates
4 December 2018Total exemption full accounts made up to 31 March 2018
19 April 2018Confirmation statement made on 23 March 2018 with updates
15 December 2017Total exemption full accounts made up to 31 March 2017
15 December 2017Total exemption full accounts made up to 31 March 2017
2 April 2017Confirmation statement made on 23 March 2017 with updates
2 April 2017Director's details changed for Mr Andrew Michael Day on 2 April 2017
2 April 2017Confirmation statement made on 23 March 2017 with updates
2 April 2017Director's details changed for Mr John Milford Buckland on 2 April 2017
2 April 2017Director's details changed for Mr Andrew Michael Day on 2 April 2017
2 April 2017Director's details changed for Mr John Milford Buckland on 2 April 2017
13 December 2016Total exemption small company accounts made up to 31 March 2016
13 December 2016Total exemption small company accounts made up to 31 March 2016
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
22 December 2015Total exemption small company accounts made up to 31 March 2015
22 December 2015Total exemption small company accounts made up to 31 March 2015
15 December 2015Secretary's details changed for Mr John Milford Buckland on 14 December 2015
15 December 2015Secretary's details changed for Mr John Milford Buckland on 14 December 2015
14 December 2015Director's details changed for Mr John Milford Buckland on 14 December 2015
14 December 2015Director's details changed for Mr Andrew Michael Day on 14 December 2015
14 December 2015Director's details changed for Mr Andrew Michael Day on 14 December 2015
14 December 2015Director's details changed for Mr John Milford Buckland on 14 December 2015
14 December 2015Director's details changed for Mr Andrew Michael Day on 14 December 2015
14 December 2015Director's details changed for Mr Andrew Michael Day on 14 December 2015
14 December 2015Director's details changed for Mr John Milford Buckland on 14 December 2015
14 December 2015Director's details changed for Mr John Milford Buckland on 14 December 2015
16 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
16 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
8 January 2015Total exemption small company accounts made up to 31 March 2014
8 January 2015Total exemption small company accounts made up to 31 March 2014
17 July 2014Registration of charge 068553330005, created on 1 July 2014
17 July 2014Registration of charge 068553330005, created on 1 July 2014
17 July 2014Registration of charge 068553330005, created on 1 July 2014
31 May 2014Registration of charge 068553330004
31 May 2014Registration of charge 068553330004
7 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
7 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
10 April 2014Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton SO14 3TL on 10 April 2014
10 April 2014Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton SO14 3TL on 10 April 2014
4 January 2014Total exemption small company accounts made up to 31 March 2013
4 January 2014Total exemption small company accounts made up to 31 March 2013
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
21 December 2012Accounts for a small company made up to 31 March 2012
21 December 2012Accounts for a small company made up to 31 March 2012
5 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
5 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
4 January 2012Accounts for a small company made up to 31 March 2011
4 January 2012Accounts for a small company made up to 31 March 2011
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders
14 December 2010Accounts for a small company made up to 31 March 2010
14 December 2010Accounts for a small company made up to 31 March 2010
22 October 2010Particulars of a mortgage or charge / charge no: 3
22 October 2010Particulars of a mortgage or charge / charge no: 2
22 October 2010Particulars of a mortgage or charge / charge no: 2
22 October 2010Particulars of a mortgage or charge / charge no: 3
22 May 2010Particulars of a mortgage or charge / charge no: 1
22 May 2010Particulars of a mortgage or charge / charge no: 1
28 April 2010Annual return made up to 23 March 2010 with a full list of shareholders
28 April 2010Director's details changed for Andrew Michael Day on 1 October 2009
28 April 2010Director's details changed for Andrew Michael Day on 1 October 2009
28 April 2010Director's details changed for Andrew Michael Day on 1 October 2009
28 April 2010Annual return made up to 23 March 2010 with a full list of shareholders
23 March 2009Director appointed john milford buckland
23 March 2009Secretary appointed john milford buckland
23 March 2009Director appointed john milford buckland
23 March 2009Secretary appointed john milford buckland
23 March 2009Incorporation
23 March 2009Appointment terminated director andrew davis
23 March 2009Director appointed andrew michael day
23 March 2009Incorporation
23 March 2009Director appointed andrew michael day
23 March 2009Appointment terminated director andrew davis
Sign up now to grow your client base. Plans & Pricing