AA |
Full accounts for the period ending 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 30th September 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 30th September 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(25 pages)
|
CH03 |
On 10th September 2021 secretary's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 10th September 2021 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 064577610015, created on 22nd April 2020
filed on: 22nd, April 2020
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 064577610014, created on 29th November 2019
filed on: 16th, December 2019
| mortgage
|
Free Download
(28 pages)
|
AA |
Full accounts for the period ending 30th September 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 30th September 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(24 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 20th February 2017: 149.00 GBP
filed on: 9th, June 2017
| capital
|
Free Download
(4 pages)
|
AA |
Medium company accounts made up to 30th September 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(25 pages)
|
SH03 |
Purchase of own shares
filed on: 21st, March 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
20th February 2017 - the day director's appointment was terminated
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2017
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
20th February 2017 - the day director's appointment was terminated
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
20th February 2017 - the day director's appointment was terminated
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064577610013, created on 20th February 2017
filed on: 28th, February 2017
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 064577610010, created on 20th February 2017
filed on: 27th, February 2017
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 064577610009, created on 20th February 2017
filed on: 27th, February 2017
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 064577610008, created on 20th February 2017
filed on: 27th, February 2017
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 064577610012, created on 20th February 2017
filed on: 27th, February 2017
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 064577610011, created on 20th February 2017
filed on: 27th, February 2017
| mortgage
|
Free Download
(18 pages)
|
AA |
Medium company accounts made up to 30th September 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 3rd December 2015 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 13th January 2016: 298.00 GBP
capital
|
|
CH01 |
On 3rd December 2015 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th November 2015. New Address: Westbourne Head Office, Strawberry Bank Hotel 72 Main Road Meriden Coventry CV7 7NF. Previous address: 45 Parkfield Road, Coleshill Birmingham West Midlands B46 3LD
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
MISC |
Section 519
filed on: 30th, June 2015
| miscellaneous
|
Free Download
(1 page)
|
AA |
Medium company accounts made up to 30th September 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 3rd December 2014 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 23rd January 2015: 298.00 GBP
capital
|
|
AA |
Medium company accounts made up to 30th September 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 3rd December 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 5th December 2013: 298.00 GBP
capital
|
|
AA |
Medium company accounts made up to 30th September 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 19th December 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 17th, May 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 30th September 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 19th December 2011 with full list of members
filed on: 12th, January 2012
| annual return
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 1st, July 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 30th September 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 19th December 2010 with full list of members
filed on: 20th, January 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 30th September 2009
filed on: 9th, June 2010
| accounts
|
Free Download
(9 pages)
|
CH03 |
On 1st December 2009 secretary's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st December 2009 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th December 2009 with full list of members
filed on: 29th, January 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 30th September 2008
filed on: 28th, May 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to 18th February 2009 with shareholders record
filed on: 18th, February 2009
| annual return
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 5
filed on: 10th, July 2008
| mortgage
|
Free Download
(3 pages)
|
CERTNM |
Company name changed westbourne leisure (midlands) LIMITEDcertificate issued on 29/04/08
filed on: 25th, April 2008
| change of name
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 15th, April 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 15th, April 2008
| mortgage
|
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, April 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, April 2008
| mortgage
|
Free Download
(3 pages)
|
225 |
Curr sho from 31/12/2008 to 30/09/2008
filed on: 28th, March 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, December 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 19th, December 2007
| incorporation
|
Free Download
(17 pages)
|