Advanced company searchLink opens in new window

WESTWOOD CONTRACTS LIMITED

Company number 02788789

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)
04 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
14 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 200
16 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200
27 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
23 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Apr 2014 MEM/ARTS Memorandum and Articles of Association
15 Apr 2014 TM01 Termination of appointment of Susan Manning as a director
03 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 200
18 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
21 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
26 Feb 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
26 Feb 2013 AP01 Appointment of Mrs Susan Ann Manning as a director
06 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 7
01 Feb 2013 AD01 Registered office address changed from Drayton House Court Drayton St Leonard Oxford Oxon OX10 7BG on 1 February 2013
04 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Feb 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
21 Mar 2011 CH01 Director's details changed for Kieran Cleary on 1 January 2011
19 Mar 2011 CH01 Director's details changed for Mrs Maree Watson on 6 April 2010
19 Mar 2011 CH01 Director's details changed for Ralph Mckay Watson on 6 April 2010
20 Dec 2010 TM02 Termination of appointment of Alan Thatcher as a secretary
20 Dec 2010 TM01 Termination of appointment of Alan Thatcher as a director
05 Mar 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders