WESTWOOD DEVELOPMENTS (EASTERN) LIMITED
Company number 04837154
- Company Overview for WESTWOOD DEVELOPMENTS (EASTERN) LIMITED (04837154)
- Filing history for WESTWOOD DEVELOPMENTS (EASTERN) LIMITED (04837154)
- People for WESTWOOD DEVELOPMENTS (EASTERN) LIMITED (04837154)
- Charges for WESTWOOD DEVELOPMENTS (EASTERN) LIMITED (04837154)
- Registers for WESTWOOD DEVELOPMENTS (EASTERN) LIMITED (04837154)
- More for WESTWOOD DEVELOPMENTS (EASTERN) LIMITED (04837154)
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) |
---|---|---|---|
20 Aug 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
19 Aug 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
30 May 2024 | AA01 | Current accounting period shortened from 30 May 2023 to 29 May 2023 | |
29 Feb 2024 | AA01 | Previous accounting period shortened from 31 May 2023 to 30 May 2023 | |
29 Jan 2024 | AD01 | Registered office address changed from Westwoods London Road Spellbrook Hertfordshire CM23 4AU England to Create Business Hub, Ground Floor Rayleigh Road Hutton Brentwood CM13 1AB on 29 January 2024 | |
20 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
20 Jul 2023 | CH03 | Secretary's details changed for Mrs Louie Humphreys on 18 July 2022 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
22 Jul 2022 | CH01 | Director's details changed for Mr Brian Samuel Humphreys on 18 July 2022 | |
22 Jul 2022 | PSC04 | Change of details for Mr Brian Samuel Humphreys as a person with significant control on 18 July 2022 | |
20 May 2022 | MR01 | Registration of charge 048371540008, created on 19 May 2022 | |
07 Mar 2022 | AA01 | Current accounting period extended from 31 December 2021 to 31 May 2022 | |
02 Mar 2022 | CH01 | Director's details changed for Mrs Louie Humphreys on 23 February 2022 | |
02 Mar 2022 | PSC04 | Change of details for Mrs Louie Humphreys as a person with significant control on 23 February 2022 | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Aug 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Jul 2020 | AD03 | Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ | |
21 Jul 2020 | AD02 | Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ | |
20 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Sep 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
28 Aug 2019 | AD01 | Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF United Kingdom to Westwoods London Road Spellbrook Hertfordshire CM23 4AU on 28 August 2019 | |
27 Aug 2019 | PSC04 | Change of details for Mrs Louie Humphreys as a person with significant control on 27 August 2019 |