- Company Overview for WESTWOOD FILM FACILITIES LIMITED (04216043)
- Filing history for WESTWOOD FILM FACILITIES LIMITED (04216043)
- People for WESTWOOD FILM FACILITIES LIMITED (04216043)
- Charges for WESTWOOD FILM FACILITIES LIMITED (04216043)
- More for WESTWOOD FILM FACILITIES LIMITED (04216043)
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) |
---|---|---|---|
12 Jul 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
01 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
19 Jul 2010 | CH02 | Director's details changed for Westwood Group Holdings Limited on 1 October 2009 | |
19 Jul 2010 | CH01 | Director's details changed for Mr Mark Binnall on 1 October 2009 | |
19 Jul 2010 | CH01 | Director's details changed for Stephen John Newman on 1 October 2009 | |
19 Jul 2010 | CH04 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
21 Jul 2009 | 363a | Return made up to 31/05/09; full list of members | |
26 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
12 Jan 2009 | 288a | Director appointed westwood group holdings LIMITED | |
12 Jan 2009 | 288b | Appointment terminated director dennis marks | |
05 Dec 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
18 Sep 2008 | 363a | Return made up to 31/05/08; full list of members | |
13 Aug 2007 | 363a | Return made up to 31/05/07; full list of members | |
13 Aug 2007 | 288c | Secretary's particulars changed | |
10 Apr 2007 | 287 | Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP | |
05 Apr 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
17 Nov 2006 | 395 | Particulars of mortgage/charge | |
17 Nov 2006 | 395 | Particulars of mortgage/charge | |
22 Aug 2006 | 288a | New director appointed | |
09 Aug 2006 | 88(2)R | Ad 31/05/06--------- £ si 999@1 | |
09 Aug 2006 | 287 | Registered office changed on 09/08/06 from: suite 32524 72 new bond street london W1S 1RR |