Advanced company searchLink opens in new window

DOUGLAS-WESTWOOD LIMITED

Company number 02551677

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with updates
14 Aug 2017 AA Accounts for a small company made up to 31 December 2016
25 Apr 2017 RP04AP01 Second filing for the appointment of Rune Jensen as a director
19 Apr 2017 AP03 Appointment of Mr David Clark as a secretary on 19 April 2017
07 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
16 Sep 2016 AP04 Appointment of Maclay Murray & Spens Llp as a secretary on 1 February 2016
13 Apr 2016 AD01 Registered office address changed from 20 East Street Faversham Kent ME13 8AS to One London Wall London EC2Y 5AB on 13 April 2016
21 Dec 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 121.04
08 Dec 2015 AD04 Register(s) moved to registered office address 20 East Street Faversham Kent ME13 8AS
08 Dec 2015 SH10 Particulars of variation of rights attached to shares
02 Dec 2015 CC04 Statement of company's objects
02 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2015 AP01 Appointment of Mr Andrew Reid as a director on 24 November 2015
25 Nov 2015 TM01 Termination of appointment of John Douglas Westwood as a director on 24 November 2015
25 Nov 2015 TM01 Termination of appointment of Steven David Robertson as a director on 24 November 2015
25 Nov 2015 TM01 Termination of appointment of Andrew Reid as a director on 24 November 2015
25 Nov 2015 TM01 Termination of appointment of Stuart Douglas Murphy as a director on 24 November 2015
25 Nov 2015 AP01 Appointment of Mr Gavin Jonathon Prise as a director on 24 November 2015
25 Nov 2015 TM02 Termination of appointment of Stuart Douglas Murphy as a secretary on 24 November 2015
25 Nov 2015 AP01 Appointment of Mr Rune Jensen as a director on 24 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/04/2017.
25 Nov 2015 AP01 Appointment of Mr Tomas Hvamb as a director on 24 November 2015
12 Nov 2015 AA Accounts for a small company made up to 31 March 2015
29 Jul 2015 AD01 Registered office address changed from , Whitebeams, Pett Bottom, Canterbury, Kent, CT4 6EH to 20 East Street Faversham Kent ME13 8AS on 29 July 2015