- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |