Advanced company searchLink opens in new window

WESTOVER AUTOMOTIVE LIMITED

Company number 11769161

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)
13 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
09 Oct 2023 AA Full accounts made up to 31 December 2022
14 Dec 2022 AA Full accounts made up to 31 December 2021
18 Nov 2022 MR01 Registration of charge 117691610003, created on 17 November 2022
16 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
15 Sep 2022 MR04 Satisfaction of charge 117691610002 in full
16 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
04 Oct 2021 AA Full accounts made up to 31 December 2020
13 Jan 2021 AA Full accounts made up to 31 December 2019
10 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
21 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
24 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-documents/deed 29/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 111,812
16 Apr 2019 PSC02 Notification of Hendy Holdings Limited as a person with significant control on 29 March 2019
16 Apr 2019 PSC07 Cessation of Peter Charles Wood as a person with significant control on 29 March 2019
12 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2019 PSC04 Change of details for Mr Peter Charles Wood as a person with significant control on 27 March 2019
08 Apr 2019 AD01 Registered office address changed from Hendy Group School Lane Chandlers Ford Industrial Estate Eastleigh Hampshire SO43 4DG United Kingdom to Hendy Group School Lane Chandlers Ford Industrial Estate Eastleigh Hampshire SO53 4DG on 8 April 2019
08 Apr 2019 AD01 Registered office address changed from 382 Charminster Road Bournemouth Dorset BH8 9SA United Kingdom to Hendy Group School Lane Chandlers Ford Industrial Estate Eastleigh Hampshire SO43 4DG on 8 April 2019
08 Apr 2019 AP01 Appointment of Mr Jonathan Michael Moritz as a director on 29 March 2019
08 Apr 2019 AP03 Appointment of Mr Colin Moir as a secretary on 29 March 2019
08 Apr 2019 AP01 Appointment of Mr Paul Anthony Hendy as a director on 29 March 2019
08 Apr 2019 TM01 Termination of appointment of Peter Charles Wood as a director on 29 March 2019
08 Apr 2019 TM01 Termination of appointment of Jennifer Caroline Wood as a director on 29 March 2019
08 Apr 2019 TM01 Termination of appointment of Claire Gist Turner as a director on 29 March 2019