Westfield Lodge (Bronteland) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 11, 2001)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

EBONSTONE LIMITED

Details

Company type Private Limited Company, Active
Company Number 03945189
Record last updated Tuesday, October 11, 2022 10:59:50 PM UTC
Official Address New West Field Farm Upper Marsh Lane Oxenhope Keighley Yorkshire Bd229rh Worth Valley
There are 2 companies registered at this street
Locality Worth Valley
Region Bradford, England
Postal Code BD229RH
Sector Other accommodation

Charts

Visits

WESTFIELD LODGE (BRONTELAND) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92024-102025-42025-50123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 5, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 10, 2017 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Mar 10, 2017 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Dec 17, 2015 Change of accounting reference date Change of accounting reference date
Registry Jul 10, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 24, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 2, 2015 Annual return Annual return
Financials Oct 30, 2014 Annual accounts Annual accounts
Registry Mar 18, 2014 Annual return Annual return
Financials Feb 13, 2014 Annual accounts Annual accounts
Registry Dec 19, 2013 Change of accounting reference date Change of accounting reference date
Registry Oct 24, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Mar 21, 2013 Annual return Annual return
Financials Sep 14, 2012 Annual accounts Annual accounts
Registry Mar 26, 2012 Annual return Annual return
Financials Jan 8, 2012 Annual accounts Annual accounts
Registry Apr 7, 2011 Annual return Annual return
Registry Aug 26, 2010 Appointment of a woman as Director Appointment of a woman as Director
Registry Aug 26, 2010 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Aug 20, 2010 Appointment of a woman Appointment of a woman
Registry Aug 16, 2010 Change of accounting reference date Change of accounting reference date
Registry May 4, 2010 Annual return Annual return
Financials Mar 25, 2010 Annual accounts Annual accounts
Financials Jul 20, 2009 Annual accounts 3945... Annual accounts 3945...
Registry Mar 16, 2009 Annual return Annual return
Registry Mar 16, 2009 Register of members Register of members
Financials Jul 31, 2008 Annual accounts Annual accounts
Registry Apr 17, 2008 Annual return Annual return
Registry Jan 29, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 29, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 3945... Declaration of satisfaction in full or in part of a mortgage or charge 3945...
Registry Jan 16, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 9, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 5, 2007 Annual accounts Annual accounts
Registry Mar 22, 2007 Annual return Annual return
Financials Jul 31, 2006 Annual accounts Annual accounts
Registry Mar 22, 2006 Annual return Annual return
Registry Feb 16, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Jul 4, 2005 Annual accounts Annual accounts
Registry Mar 22, 2005 Annual return Annual return
Registry Nov 17, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Jul 20, 2004 Annual accounts Annual accounts
Registry Mar 29, 2004 Annual return Annual return
Financials Aug 5, 2003 Annual accounts Annual accounts
Registry May 13, 2003 Annual return Annual return
Registry Jan 22, 2003 Change of accounting reference date Change of accounting reference date
Registry Mar 25, 2002 Annual return Annual return
Financials Dec 11, 2001 Annual accounts Annual accounts
Registry Jun 1, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 27, 2001 Annual return Annual return
Registry Mar 21, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 17, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 11, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 7, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 2, 2000 Particulars of a mortgage or charge 3945... Particulars of a mortgage or charge 3945...
Registry Apr 14, 2000 Memorandum of association Memorandum of association
Registry Apr 14, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 14, 2000 £ nc 25000/6000000 £ nc 25000/6000000
Registry Apr 13, 2000 Appointment of a director Appointment of a director
Registry Apr 13, 2000 Resignation of a director Resignation of a director
Registry Apr 13, 2000 Appointment of a director Appointment of a director
Registry Apr 13, 2000 Resignation of a secretary Resignation of a secretary
Registry Apr 6, 2000 Company name change Company name change
Registry Apr 5, 2000 Change of name certificate Change of name certificate
Registry Mar 30, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 22, 2000 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Mar 10, 2000 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)