WESTWARD HO DEVELOPMENTS LTD

10126622
56 REDWICK ROAD PILNING BRISTOL BS35 4LU

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
07 Jan 2024 accounts Annual Accounts 3 Buy now
07 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2023 accounts Annual Accounts 3 Buy now
31 Jan 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 3 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 accounts Annual Accounts 3 Buy now
12 Apr 2021 mortgage Registration of a charge 25 Buy now
05 Jan 2021 officers Appointment of director (Mr John Leonard Freeland) 2 Buy now
23 Dec 2020 officers Appointment of director (Matthew Alexander Jordan) 2 Buy now
09 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 accounts Annual Accounts 2 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2019 capital Return of Allotment of shares 3 Buy now
31 Jan 2019 accounts Annual Accounts 2 Buy now
17 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jan 2019 officers Termination of appointment of director (Mark David Mitchell) 1 Buy now
10 Jan 2019 officers Termination of appointment of director (Bridget Allison Mitchell) 1 Buy now
10 Jan 2019 officers Appointment of director (Mr Roger Godfrey Howells) 2 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2018 capital Return of Allotment of shares 3 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Oct 2018 capital Return of Allotment of shares 3 Buy now
18 Oct 2018 mortgage Registration of a charge 17 Buy now
22 Feb 2018 mortgage Registration of a charge 39 Buy now
22 Feb 2018 mortgage Registration of a charge 37 Buy now
14 Jan 2018 accounts Annual Accounts 2 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2016 officers Appointment of director (Mark David Mitchell) 2 Buy now
17 Jun 2016 officers Termination of appointment of director (Michael Patrick Coyne) 1 Buy now
15 Apr 2016 incorporation Incorporation Company 7 Buy now