- Company Overview for WESTWOOD CONTRACTS LIMITED (02788789)
- Filing history for WESTWOOD CONTRACTS LIMITED (02788789)
- People for WESTWOOD CONTRACTS LIMITED (02788789)
- Charges for WESTWOOD CONTRACTS LIMITED (02788789)
- More for WESTWOOD CONTRACTS LIMITED (02788789)
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
|
|
16 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 May 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |