- 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) |
---|---|---|---|
08 Jun 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 15 May 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from 20 Kitson Street Leeds LS9 8PH England to 7 Loudon Avenue Coventry CV6 1JJ on 8 June 2018 | |
08 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
08 Jun 2018 | AP01 | Appointment of Mr Sean Michael Woodall as a director on 15 May 2018 | |
08 Jun 2018 | PSC07 | Cessation of Kgomotso Caleb Marobani as a person with significant control on 5 April 2018 | |
08 Jun 2018 | PSC01 | Notification of Sean Michael Woodall as a person with significant control on 15 May 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Kgomotso Caleb Marobani as a director on 5 April 2018 | |
08 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
23 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
14 Feb 2018 | AP01 | Appointment of Mr Kgomotso Caleb Marobani as a director on 15 January 2018 | |
14 Feb 2018 | PSC07 | Cessation of John Wallace as a person with significant control on 15 January 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of John Wallace as a director on 15 January 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from 9 Walkley Street Sheffield S6 3RF United Kingdom to 20 Kitson Street Leeds LS9 8PH on 14 February 2018 | |
14 Feb 2018 | PSC01 | Notification of Kgomotso Caleb Marobani as a person with significant control on 15 January 2018 | |
04 Sep 2017 | CS01 | Confirmation statement made on 30 July 2017 with updates | |
04 Sep 2017 | PSC01 | Notification of John Wallace as a person with significant control on 16 June 2017 | |
04 Sep 2017 | PSC07 | Cessation of Barry Shaw as a person with significant control on 5 October 2016 | |
26 Jun 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 16 June 2017 | |
26 Jun 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 9 Walkley Street Sheffield S6 3RF on 26 June 2017 | |
26 Jun 2017 | AP01 | Appointment of John Wallace as a director on 16 June 2017 | |
07 Apr 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Rowan Sean Hennigan as a director on 15 March 2017 | |
06 Apr 2017 | AD01 | Registered office address changed from 23 Fairfield Road Birmingham B14 7QY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 April 2017 | |
31 Mar 2017 | AA | Micro company accounts made up to 31 July 2016 | |
17 Oct 2016 | AP01 | Appointment of Rowan Hennigan as a director on 5 October 2016 |