WESTBROOK LAW LTD
Status | ACTIVE |
Company No. | 08759319 |
Category | Private Limited Company |
Incorporated | 04 Nov 2013 |
Age | 10 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
WESTBROOK LAW LTD is an active private limited company with number 08759319. It was incorporated 10 years, 8 months, 14 days ago, on 04 November 2013. The company address is Unit 7, 1 The Parade Unit 7, 1 The Parade, Newbury Park, IG2 7HT, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Rajah Kulan Thavalou
Appointment date: 2024-02-07
Documents
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change person director company with change date
Date: 24 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-23
Officer name: Mr Nishanth Chaladan Kuruveykkandy
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-22
Old address: 283 High Street North London E12 6SL England
New address: Unit 7, 1 the Parade Monarch Way Newbury Park IG2 7HT
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change to a person with significant control
Date: 08 Jun 2020
Action Date: 04 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-04
Psc name: Mr Shahul Hameed Abdul Hadi
Documents
Change to a person with significant control
Date: 02 Jun 2020
Action Date: 04 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-04
Psc name: Mr Abdul Hadi Shahul Hameed
Documents
Change to a person with significant control
Date: 02 Jun 2020
Action Date: 04 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-04
Psc name: Mr Shahul Hameed Abdul Hadi
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Termination director company with name termination date
Date: 15 Apr 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Prathap Giri Appavu
Termination date: 2019-02-26
Documents
Appoint person director company with name date
Date: 08 Mar 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nishanth Chaladan Kuruveykkandy
Appointment date: 2019-02-25
Documents
Confirmation statement with updates
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Termination director company with name termination date
Date: 16 Oct 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nishanth Chaladan Kuruveykkandy
Termination date: 2018-08-15
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person director company with change date
Date: 13 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-01
Officer name: Mr Abdul Hadi Shahul Hameed
Documents
Change person director company with change date
Date: 13 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-01
Officer name: Mr Nishanth Chaladan Kuruveykkandy
Documents
Change person director company with change date
Date: 13 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-01
Officer name: Mr Prathap Giri Appavu
Documents
Change to a person with significant control
Date: 13 Jul 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-01
Psc name: Mr Shahul Hameed Abdul Hadi
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-13
Old address: 367 High Street North London E12 6PG
New address: 283 High Street North London E12 6SL
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Termination director company with name termination date
Date: 14 May 2018
Action Date: 03 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Biju Antony
Termination date: 2018-02-03
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 15 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-15
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Appoint person director company with name date
Date: 10 Nov 2015
Action Date: 10 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Biju Antony
Appointment date: 2015-11-10
Documents
Appoint person director company with name date
Date: 10 Nov 2015
Action Date: 10 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Prathap Giri Appavu
Appointment date: 2015-11-10
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-20
Old address: Imperial Office 2a, Heigham Road London E6 2JG
New address: 367 High Street North London E12 6PG
Documents
Termination director company with name termination date
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sathyanath Sreekumar Kurupath
Termination date: 2015-10-14
Documents
Termination director company with name termination date
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Afsal Ali Avunhipurath
Termination date: 2015-10-14
Documents
Capital allotment shares
Date: 12 Oct 2015
Action Date: 12 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-12
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Certificate change of name company
Date: 14 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kumar legal LTD\certificate issued on 14/07/15
Documents
Appoint person director company with name date
Date: 23 Jun 2015
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Afsal Ali Avunhipurath
Appointment date: 2015-06-22
Documents
Appoint person director company with name date
Date: 23 Jun 2015
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nishanth Chaladan Kuruveykkandy
Appointment date: 2015-06-22
Documents
Appoint person director company with name date
Date: 23 Jun 2015
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdul Hadi Shahul Hameed
Appointment date: 2015-06-22
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Capital allotment shares
Date: 11 Dec 2013
Action Date: 11 Dec 2013
Category: Capital
Type: SH01
Date: 2013-12-11
Capital : 100 GBP
Documents
Some Companies
ENVIRONMENTAL RESOURCES MANAGEMENT LIMITED
2ND FLOOR EXCHEQUER COURT,LONDON,EC3A 8AA
Number: | 01014622 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HARLAND ROAD,ST. NEOTS,PE19 1HB
Number: | 11026538 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOUSE,LEEDS,LS10 2RU
Number: | 09434348 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYFLOWER CAR SERVICES LIMITED
FIRST FLOOR,BILLERICAY,CM12 9BA
Number: | 04362759 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 PARK ROAD,BIRMINGHAM,B18 5HB
Number: | 09171630 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,POTTERS BAR,EN6 1TL
Number: | 05158937 |
Status: | ACTIVE |
Category: | Private Limited Company |