- Company Overview for WESTWOOD EXCEPTIONAL LTD (09712156)
- Filing history for WESTWOOD EXCEPTIONAL LTD (09712156)
- People for WESTWOOD EXCEPTIONAL LTD (09712156)
- More for WESTWOOD EXCEPTIONAL LTD (09712156)
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 Nov 2020 | AD01 | Registered office address changed from 12 Crighton Washington NE38 0LB United Kingdom to 152 Nuffield Road Coventry CV6 7HW on 18 November 2020 | |
18 Nov 2020 | PSC01 | Notification of Teigan Campbell as a person with significant control on 28 October 2020 | |
18 Nov 2020 | PSC07 | Cessation of Christopher Lewis as a person with significant control on 28 October 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of Christopher Lewis as a director on 28 October 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
06 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
28 Oct 2019 | PSC01 | Notification of Christopher Lewis as a person with significant control on 7 October 2019 | |
28 Oct 2019 | AD01 | Registered office address changed from 83 Albert Street Grantham NG31 6HY United Kingdom to 12 Crighton Washington NE38 0LB on 28 October 2019 | |
28 Oct 2019 | AP01 | Appointment of Mr Christopher Lewis as a director on 7 October 2019 | |
25 Oct 2019 | PSC07 | Cessation of Robert Hanson as a person with significant control on 7 October 2019 | |
25 Oct 2019 | TM01 | Termination of appointment of Robert Hanson as a director on 7 October 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
01 Apr 2019 | AD01 | Registered office address changed from 58B Alfreton Road Underwood Nottingham NG16 5GB United Kingdom to 83 Albert Street Grantham NG31 6HY on 1 April 2019 | |
01 Apr 2019 | AP01 | Appointment of Mr Robert Hanson as a director on 22 March 2019 | |
01 Apr 2019 | PSC01 | Notification of Robert Hanson as a person with significant control on 22 March 2019 | |
01 Apr 2019 | PSC07 | Cessation of David Bonfield as a person with significant control on 22 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of David Bonfield as a director on 22 March 2019 | |
14 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
27 Sep 2018 | TM01 | Termination of appointment of Sean Michael Woodall as a director on 18 September 2018 | |
27 Sep 2018 | PSC01 | Notification of David Bonfield as a person with significant control on 18 September 2018 | |
27 Sep 2018 | AD01 | Registered office address changed from 7 Loudon Avenue Coventry CV6 1JJ United Kingdom to 58B Alfreton Road Underwood Nottingham NG16 5GB on 27 September 2018 | |
27 Sep 2018 | PSC07 | Cessation of Sean Michael Woodall as a person with significant control on 18 September 2018 | |
27 Sep 2018 | AP01 | Appointment of Mr David Bonfield as a director on 18 September 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
08 Jun 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 15 May 2018 |