- Company Overview for DOUGLAS-WESTWOOD LIMITED (02551677)
- Filing history for DOUGLAS-WESTWOOD LIMITED (02551677)
- People for DOUGLAS-WESTWOOD LIMITED (02551677)
- Charges for DOUGLAS-WESTWOOD LIMITED (02551677)
- More for DOUGLAS-WESTWOOD LIMITED (02551677)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Oct 2024 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
30 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
21 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
30 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
01 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
07 Nov 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
12 Oct 2022 | CH01 | Director's details changed for Mr Douglas John Thomson Montgomery on 12 October 2022 | |
12 Oct 2022 | CH01 | Director's details changed for Mr Rune Jensen on 12 October 2022 | |
12 Oct 2022 | CH01 | Director's details changed for Mr Tomas Hvamb on 12 October 2022 | |
06 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
02 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
09 Mar 2021 | AP01 | Appointment of Mr Douglas John Thomson Montgomery as a director on 1 March 2021 | |
09 Mar 2021 | TM01 | Termination of appointment of Gavin Jonathon Prise as a director on 1 March 2021 | |
12 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
02 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
19 Dec 2019 | MR01 | Registration of charge 025516770001, created on 17 December 2019 | |
01 Nov 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
30 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
29 Oct 2019 | PSC05 | Change of details for Energy Software Intelligence Analytics Limited as a person with significant control on 3 March 2017 | |
20 Jun 2019 | TM01 | Termination of appointment of Andrew Reid as a director on 22 May 2019 | |
02 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
08 Nov 2017 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 | |
08 Nov 2017 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 | |
08 Nov 2017 | AD01 | Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to One Fleet Place London England EC4M 7WS on 8 November 2017 |