- Company Overview for WESTOVER AUTOMOTIVE LIMITED (11769161)
- Filing history for WESTOVER AUTOMOTIVE LIMITED (11769161)
- People for WESTOVER AUTOMOTIVE LIMITED (11769161)
- Charges for WESTOVER AUTOMOTIVE LIMITED (11769161)
- More for WESTOVER AUTOMOTIVE LIMITED (11769161)
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
|
|
16 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 27 March 2019
|
|
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
|
|
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 |