Company NameOnyx Highmoor Limited
DirectorsCelia Rosalind Gough and David Price
Company StatusActive
Company Number03024607
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)
Previous NamesWestbright Limited and Leigh Bardon Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(23 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Price
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2021(26 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Celia Rosalind Gough
StatusCurrent
Appointed01 December 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Philip Roy Barltrop
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft Butts Road
Ashover
Chesterfield
Derbyshire
S45 0AZ
Director NameShaun Michael Peter Bowden
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 November 1997)
RoleChief Executive Director
Correspondence AddressBeechbank Vicarage Lane
Bowdon
Altrincham
Cheshire
WA14 3AR
Director NameMr Thomas Spaul
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(1 month after company formation)
Appointment Duration18 years, 6 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameGeorge Edward Plant
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 06 July 1997)
RoleCompany Director
Correspondence Address29 Redlake Drive
Pedmore
Stourbridge
West Midlands
DY9 0RX
Director NameMr Christopher John Horton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(1 month after company formation)
Appointment Duration1 day (resigned 30 March 1995)
RoleCS
Correspondence Address72 Clumber Street
Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 7NG
Secretary NameChristopher John Horton
NationalityBritish
StatusResigned
Appointed29 March 1995(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1998)
RoleCS
Correspondence AddressAshwood 37 Elliotts Lane
Codsall
Wolverhampton
WV8 1PG
Director NameDavid Tidmarsh
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(2 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 1998)
RoleCompany Director
Correspondence Address5 Dr Crawfords Close
Windmill Road Minchinhampton
Stroud
Gloucestershire
GL6 9EZ
Wales
Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(3 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameEdouard Jacques Dupont Madinier
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed10 July 1998(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 2000)
RoleManager
Correspondence Address235 South Lodge
Knightsbridge
London
SW7 1DG
Secretary NameMr John Michael Kutner
NationalityBritish
StatusResigned
Appointed31 August 1998(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 January 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1999(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 02 January 2003)
RoleChief Executive
Correspondence Address77 Wheel House
Burrells Wharf Westferry Road
London
E14 3TB
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2003(7 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2009)
RoleFinancial Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed02 January 2003(7 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 January 2009)
RoleDirector Of Legal Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Director NameMr Richard Douglas Berry
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2008(13 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(13 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(14 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(16 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 July 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(16 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Elaine Margaret Aitken
StatusResigned
Appointed12 August 2014(19 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

3 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
2 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
2 December 2021Termination of appointment of Elaine Margaret Aitken as a secretary on 30 November 2021 (1 page)
2 December 2021Appointment of Miss Celia Rosalind Gough as a secretary on 1 December 2021 (2 pages)
1 September 2021Confirmation statement made on 30 August 2021 with updates (5 pages)
31 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 August 2021Particulars of variation of rights attached to shares (2 pages)
31 July 2021Change of share class name or designation (2 pages)
31 July 2021Statement of company's objects (2 pages)
31 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 July 2021Memorandum and Articles of Association (12 pages)
1 July 2021Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page)
12 May 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
6 May 2021Appointment of Mr David Price as a director on 3 May 2021 (2 pages)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
2 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
3 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
7 August 2018Appointment of Miss Celia Rosalind Gough as a director on 25 July 2018 (2 pages)
7 August 2018Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page)
11 April 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
18 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5,000,000
(5 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5,000,000
(5 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 5,000,000
(5 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 5,000,000
(5 pages)
18 August 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages)
18 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page)
18 August 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages)
18 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 5,000,000
(5 pages)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 5,000,000
(5 pages)
25 September 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 25 September 2013 (1 page)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
29 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
2 February 2012Appointment of Mr Robert Charles Hunt as a secretary (1 page)
2 February 2012Termination of appointment of Richard Berry as a director (1 page)
2 February 2012Termination of appointment of Richard Berry as a secretary (1 page)
2 February 2012Termination of appointment of Richard Berry as a secretary (1 page)
2 February 2012Termination of appointment of Richard Berry as a director (1 page)
2 February 2012Appointment of Mr Robert Charles Hunt as a director (2 pages)
2 February 2012Appointment of Mr Robert Charles Hunt as a director (2 pages)
2 February 2012Appointment of Mr Robert Charles Hunt as a secretary (1 page)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
10 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
10 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
29 October 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
22 October 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
22 October 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
22 October 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
22 October 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
29 May 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
13 March 2009Return made up to 19/02/09; full list of members (4 pages)
13 March 2009Return made up to 19/02/09; full list of members (4 pages)
31 January 2009Appointment terminated director john kutner (1 page)
31 January 2009Appointment terminated director john kutner (1 page)
23 January 2009Director appointed richard berry (4 pages)
23 January 2009Director appointed richard berry (4 pages)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary 20/10/2008
(1 page)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary 20/10/2008
(1 page)
14 January 2009Secretary appointed richard berry (2 pages)
12 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
12 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
3 June 2008Return made up to 19/02/08; full list of members (4 pages)
3 June 2008Return made up to 19/02/08; full list of members (4 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
28 February 2007Return made up to 19/02/07; full list of members (3 pages)
28 February 2007Return made up to 19/02/07; full list of members (3 pages)
26 July 2006Full accounts made up to 31 December 2005 (12 pages)
26 July 2006Full accounts made up to 31 December 2005 (12 pages)
19 May 2006Return made up to 19/02/06; full list of members (3 pages)
19 May 2006Return made up to 19/02/06; full list of members (3 pages)
19 May 2006Registered office changed on 19/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
19 May 2006Registered office changed on 19/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
3 November 2005Full accounts made up to 31 December 2004 (16 pages)
3 November 2005Full accounts made up to 31 December 2004 (16 pages)
8 March 2005Return made up to 19/02/05; full list of members (7 pages)
8 March 2005Return made up to 19/02/05; full list of members (7 pages)
15 October 2004Full accounts made up to 31 December 2003 (16 pages)
15 October 2004Full accounts made up to 31 December 2003 (16 pages)
4 March 2004Return made up to 19/02/04; full list of members (7 pages)
4 March 2004Return made up to 19/02/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
29 April 2003Return made up to 21/02/03; full list of members (7 pages)
29 April 2003Return made up to 21/02/03; full list of members (7 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
21 January 2003New director appointed (3 pages)
21 January 2003New director appointed (3 pages)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
21 March 2002Return made up to 21/02/02; full list of members (7 pages)
21 March 2002Return made up to 21/02/02; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
21 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 October 2000Full accounts made up to 31 December 1999 (12 pages)
18 October 2000Full accounts made up to 31 December 1999 (12 pages)
22 March 2000Return made up to 21/02/00; full list of members (7 pages)
22 March 2000Return made up to 21/02/00; full list of members (7 pages)
2 March 2000New director appointed (4 pages)
2 March 2000New director appointed (4 pages)
20 July 1999Full accounts made up to 31 December 1998 (13 pages)
20 July 1999Full accounts made up to 31 December 1998 (13 pages)
18 May 1999Return made up to 21/02/99; full list of members (8 pages)
18 May 1999Return made up to 21/02/99; full list of members (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
14 October 1998Registered office changed on 14/10/98 from: dunston hall dunston stafford ST18 9AB (1 page)
14 October 1998Registered office changed on 14/10/98 from: dunston hall dunston stafford ST18 9AB (1 page)
5 October 1998Auditor's resignation (1 page)
5 October 1998Auditor's resignation (1 page)
28 September 1998New secretary appointed (2 pages)
28 September 1998Secretary resigned (1 page)
28 September 1998New secretary appointed (2 pages)
28 September 1998Secretary resigned (1 page)
11 September 1998Secretary resigned (1 page)
11 September 1998New secretary appointed (2 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998Secretary resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
8 July 1998Company name changed leigh bardon LIMITED\certificate issued on 09/07/98 (2 pages)
8 July 1998Company name changed leigh bardon LIMITED\certificate issued on 09/07/98 (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
24 March 1998Return made up to 21/02/98; no change of members (4 pages)
24 March 1998Return made up to 21/02/98; no change of members (4 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
19 November 1997New director appointed (3 pages)
19 November 1997New director appointed (3 pages)
13 October 1997Full accounts made up to 31 December 1996 (13 pages)
13 October 1997Full accounts made up to 31 December 1996 (13 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
5 March 1997Return made up to 21/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1997Return made up to 21/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1996Director's particulars changed (1 page)
13 August 1996Director's particulars changed (1 page)
25 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
6 May 1996Secretary's particulars changed (1 page)
6 May 1996Secretary's particulars changed (1 page)
18 March 1996Return made up to 21/02/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 March 1996Return made up to 21/02/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (4 pages)
9 April 1995New director appointed (4 pages)
3 April 1995Registered office changed on 03/04/95 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
3 April 1995Registered office changed on 03/04/95 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
3 April 1995Accounting reference date notified as 31/12 (1 page)
3 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Accounting reference date notified as 31/12 (1 page)
3 April 1995Ad 29/03/95--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
3 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
3 April 1995£ nc 100/5000000 29/03/95 (1 page)
3 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 April 1995Ad 29/03/95--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
3 April 1995£ nc 100/5000000 29/03/95 (1 page)
23 March 1995Company name changed westbright LIMITED\certificate issued on 23/03/95 (4 pages)
23 March 1995Company name changed westbright LIMITED\certificate issued on 23/03/95 (4 pages)
21 February 1995Incorporation (18 pages)