- Company Overview for WESTERWOOD LIMITED (SC124712)
- Filing history for WESTERWOOD LIMITED (SC124712)
- People for WESTERWOOD LIMITED (SC124712)
- Charges for WESTERWOOD LIMITED (SC124712)
- More for WESTERWOOD LIMITED (SC124712)
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) |
---|---|---|---|
17 Jun 2020 | AA | Accounts for a small company made up to 30 November 2019 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
31 Mar 2020 | PSC04 | Change of details for Bruce Edward Walker as a person with significant control on 30 March 2020 | |
31 Mar 2020 | CH01 | Director's details changed for Mr Bruce Edward Walker on 30 March 2020 | |
05 Jul 2019 | AA | Accounts for a small company made up to 30 November 2018 | |
07 May 2019 | PSC04 | Change of details for Bruce Edward Walker as a person with significant control on 7 May 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
29 Apr 2019 | CH01 | Director's details changed for Bruce Edward Walker on 13 April 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Bruce Edward Walker on 13 April 2019 | |
26 Apr 2019 | CH01 | Director's details changed for Bruce Edward Walker on 26 April 2019 | |
26 Mar 2019 | CH01 | Director's details changed for Ms Emily Waddell on 26 March 2019 | |
25 Mar 2019 | AP01 | Appointment of Ms Emily Waddell as a director on 18 March 2019 | |
26 Jun 2018 | AA | Accounts for a small company made up to 30 November 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
15 Jan 2018 | CH01 | Director's details changed for Edward Michael Walker on 12 January 2018 | |
18 Aug 2017 | AA | Accounts for a small company made up to 30 November 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
02 Nov 2016 | AA | Full accounts made up to 30 November 2015 | |
27 Apr 2016 | MR04 | Satisfaction of charge SC1247120007 in full | |
11 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
06 Apr 2016 | CH04 | Secretary's details changed for As Company Services Limited on 6 April 2016 | |
03 Mar 2016 | SH06 |
Cancellation of shares. Statement of capital on 9 February 2016
|
|
03 Mar 2016 | SH03 | Purchase of own shares. | |
26 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2016 | AP01 | Appointment of Mr Craig Anderson Walker as a director on 7 October 2015 |