-
WESTHEY LIMITED - 46-52 Cutlers Road South Woodham Ferrers, Chelmsford, Essex, CM3 5XJ, United Kingdom
Company Information
- Company registration number
- 08989669
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 46-52 Cutlers Road South Woodham Ferrers
- Chelmsford
- Essex
- CM3 5XJ 46-52 Cutlers Road South Woodham Ferrers, Chelmsford, Essex, CM3 5XJ UK
Management
- Managing Directors
- MR JONATHAN HEY
- JONATHAN JOSEPH HEY
- MR. JONATHAN JOSEPH HEY
- HEY, Jonathan Joseph
- Company secretaries
- JULIE POTTS
- POTTS, Julie
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-04-10
- Age Of Company 2014-04-10 10 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- Westhey Holdings One Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- WESTBURY AND HEY LIMITED
- Filing of Accounts
- Due Date: 2025-11-30
- Last Date: 2024-02-29
- Annual Return
- Due Date: 2025-04-15
- Last Date: 2024-04-01
-
WESTHEY LIMITED Company Description
- WESTHEY LIMITED is a ltd registered in United Kingdom with the Company reg no 08989669. Its current trading status is "live". It was registered 2014-04-10. It was previously called WESTBURY AND HEY LIMITED. It has declared SIC or NACE codes as "70100". It has 4 directors and 2 secretaries.It can be contacted at 46-52 Cutlers Road South Woodham Ferrers .
Get WESTHEY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Westhey Limited - 46-52 Cutlers Road South Woodham Ferrers, Chelmsford, Essex, CM3 5XJ, United Kingdom
- 2014-04-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WESTHEY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
resolution (2024-06-07) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2024-06-05) - AA
-
cessation-of-a-person-with-significant-control (2024-06-04) - PSC07
-
notification-of-a-person-with-significant-control (2024-06-04) - PSC02
-
confirmation-statement-with-no-updates (2024-04-03) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-06-19) - AA
-
confirmation-statement-with-no-updates (2023-04-03) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-08-03) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-08) - AA
-
confirmation-statement-with-no-updates (2021-04-06) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-04-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-02) - AA
keyboard_arrow_right 2019
-
resolution (2019-06-03) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2019-08-12) - SH19
-
legacy (2019-08-12) - CAP-SS
-
resolution (2019-08-12) - RESOLUTIONS
-
legacy (2019-08-12) - SH20
-
confirmation-statement-with-no-updates (2019-04-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-16) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-09) - AA
-
confirmation-statement-with-updates (2018-04-11) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-26) - MR01
keyboard_arrow_right 2017
-
capital-name-of-class-of-shares (2017-10-12) - SH08
-
accounts-with-accounts-type-total-exemption-full (2017-09-15) - AA
-
confirmation-statement-with-updates (2017-05-26) - CS01
-
resolution (2017-10-10) - RESOLUTIONS
keyboard_arrow_right 2016
-
29/02/16 TOTAL EXEMPTION SMALL (2016-10-28) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-10-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-13) - AR01
-
10/04/16 FULL LIST (2016-04-13) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-04) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-29) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-15) - AR01
-
change-account-reference-date-company-previous-shortened (2015-04-29) - AA01
-
appoint-person-secretary-company-with-name-date (2015-02-12) - AP03
-
28/02/15 TOTAL EXEMPTION SMALL (2015-08-04) - AA
-
REGISTRATION OF A CHARGE / CHARGE CODE 089896690001 (2015-07-29) - MR01
-
REGISTRATION OF A CHARGE / CHARGE CODE 089896690002 (2015-07-29) - MR01
-
10/04/15 FULL LIST (2015-05-15) - AR01
-
SECRETARY APPOINTED MS JULIE POTTS (2015-02-12) - AP03
-
PREVSHO FROM 30/04/2015 TO 28/02/2015 (2015-04-29) - AA01
keyboard_arrow_right 2014
-
CERTIFICATE OF INCORPORATION (2014-04-10) - NEWINC
-
29/05/14 STATEMENT OF CAPITAL GBP 250000 (2014-06-09) - SH01
-
capital-allotment-shares (2014-06-09) - SH01
-
certificate-change-of-name-company (2014-10-16) - CERTNM
-
COMPANY NAME CHANGED WESTBURY AND HEY LIMITED (2014-10-16) - CERTNM
-
incorporation-company (2014-04-10) - NEWINC