Westbourne Comms Company Limited (06936185) is a private limited with share capital incorporated on 17/06/2009 (16 years old) and registered in maidstone, ME169NT. The company operates under SIC code 70210 - public relations and communications activities.
Termination Director Company With Name Termination Date
Category:Officers
Date:24-08-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2020
Statement Of Companys Objects
Category:Change Of Constitution
Date:13-03-2020
Resolution
Category:Resolution
Date:13-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:26-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Resolution
Category:Resolution
Date:17-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:15-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2012
Legacy
Category:Mortgage
Date:08-03-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2010
Legacy
Category:Officers
Date:24-06-2009
Incorporation Company
Category:Incorporation
Date:17-06-2009
Innovate Grants
2
This company received a grant of £41522.0 for Pave: People In Autonomous Vehicles In Urban Environments: Culham City. The project started on 01/04/2016 and ended on 31/12/2016.
This company received a grant of £46137.0 for Driven: Insuring, Ensuring And Exporting Fleet Wide Level 4 Connected Autonomy. The project started on 01/07/2017 and ended on 31/12/2019.
Risk Assessment
not scored
International Score
Accounts
Typedormant
Due Date30/09/2023
Filing Date15/09/2022
Latest Accounts31/12/2021
Trading Addresses
10 Old Bailey Old Bailey, 3Rd Floor, London, EC4M7NG
Havas House, Hermitage Court, Hermitage Lane, Maidstone, ME169NTRegistered