Advanced company searchLink opens in new window

WESTWORKS PROCUREMENT LIMITED

Company number 07572334

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)
18 Jul 2016 CH01 Director's details changed for Lindy Jane Leahy on 17 July 2016
01 Apr 2016 TM01 Termination of appointment of Winston Paul Williams as a director on 15 December 2015
21 Mar 2016 AR01 Annual return made up to 21 March 2016 no member list
21 Mar 2016 AP01 Appointment of Mr Richard Andrew Efford as a director on 16 November 2015
09 Mar 2016 TM01 Termination of appointment of Michael Charles Day as a director on 16 November 2015
14 Dec 2015 AD01 Registered office address changed from The Maltings River Place Lower Bristol Road Bath BA2 1EP to C/O National Self Build and Renovation Centre Lydiard Fields Great Western Way Swindon SN5 8UB on 14 December 2015
20 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
20 Sep 2015 TM01 Termination of appointment of Jacqueline Lynn Cross as a director on 10 May 2015
25 Mar 2015 AR01 Annual return made up to 21 March 2015 no member list
25 Mar 2015 AD04 Register(s) moved to registered office address The Maltings River Place Lower Bristol Road Bath BA2 1EP
31 Jul 2014 AA Total exemption full accounts made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 21 March 2014 no member list
29 Apr 2014 AD02 Register inspection address has been changed from 2 Station Road Worle Weston-Super-Mare BS22 6AP United Kingdom
28 Apr 2014 CH03 Secretary's details changed for Charlotte Georgina Ferris on 7 November 2013
28 Apr 2014 CH01 Director's details changed for Stephen Charles Drew on 22 June 2011
28 Apr 2014 CH01 Director's details changed for Michael Charles Day on 7 November 2013
28 Apr 2014 AP01 Appointment of Mr Winston Paul Williams as a director
10 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jan 2014 AP01 Appointment of Cliff Woodward as a director
07 Jan 2014 TM01 Termination of appointment of Dominic Lynch as a director
19 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
16 Oct 2013 TM01 Termination of appointment of Michael Scott as a director
01 Aug 2013 AP01 Appointment of Deborah Ann Cattell as a director
22 Mar 2013 AR01 Annual return made up to 21 March 2013 no member list
22 Mar 2013 TM01 Termination of appointment of Robert Pope as a director