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)
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