Advanced company searchLink opens in new window

WESTWOOD EXCEPTIONAL LTD

Company number 09712156

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 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