WESTWOOD DEVELOPMENTS UK LTD

05682924
7 ST GEORGES YARD CASTLE STREET FARNHAM SURREY GU9 7LW

Documents

Documents
Date Category Description Pages
29 Feb 2024 accounts Annual Accounts 8 Buy now
24 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Jan 2023 accounts Annual Accounts 9 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 accounts Annual Accounts 9 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2021 accounts Annual Accounts 9 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2019 accounts Annual Accounts 9 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2018 accounts Annual Accounts 11 Buy now
22 Jun 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2017 mortgage Registration of a charge 41 Buy now
28 Sep 2017 accounts Annual Accounts 9 Buy now
19 Sep 2017 mortgage Registration of a charge 18 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Nov 2016 resolution Resolution 1 Buy now
31 Oct 2016 capital Notice of name or other designation of class of shares 2 Buy now
27 Oct 2016 accounts Annual Accounts 8 Buy now
29 Feb 2016 annual-return Annual Return 3 Buy now
26 Oct 2015 accounts Annual Accounts 8 Buy now
02 Apr 2015 annual-return Annual Return 3 Buy now
02 Apr 2015 officers Change of particulars for director (Mr Paul Anthony Foley) 2 Buy now
02 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2014 accounts Annual Accounts 4 Buy now
14 Feb 2014 annual-return Annual Return 3 Buy now
24 Jan 2014 officers Appointment of secretary (Mrs Catherine Jane Foley) 2 Buy now
23 Jan 2014 officers Termination of appointment of director (Catherine Foley) 1 Buy now
02 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Aug 2013 accounts Annual Accounts 8 Buy now
15 Jul 2013 officers Termination of appointment of secretary (Catherine Foley) 2 Buy now
15 Jul 2013 officers Appointment of director (Catherine Jane Foley) 3 Buy now
19 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
26 Feb 2013 annual-return Annual Return 4 Buy now
02 Nov 2012 accounts Annual Accounts 12 Buy now
06 Feb 2012 annual-return Annual Return 4 Buy now
18 Nov 2011 accounts Annual Accounts 8 Buy now
04 Feb 2011 annual-return Annual Return 4 Buy now
01 Nov 2010 accounts Annual Accounts 7 Buy now
11 Feb 2010 annual-return Annual Return 4 Buy now
09 Jan 2010 accounts Annual Accounts 6 Buy now
06 Feb 2009 annual-return Return made up to 21/01/09; full list of members 3 Buy now
21 Jan 2009 accounts Annual Accounts 7 Buy now
01 Feb 2008 annual-return Return made up to 21/01/08; full list of members 2 Buy now
22 Jan 2008 accounts Annual Accounts 6 Buy now
06 Feb 2007 annual-return Return made up to 21/01/07; full list of members 2 Buy now
06 Feb 2007 officers Director's particulars changed 1 Buy now
06 Feb 2007 officers Secretary's particulars changed 1 Buy now
20 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Feb 2006 officers New director appointed 2 Buy now
08 Feb 2006 officers New secretary appointed 2 Buy now
01 Feb 2006 capital Ad 23/01/06--------- £ si 99@1=99 £ ic 1/100 1 Buy now
24 Jan 2006 officers Secretary resigned 1 Buy now
24 Jan 2006 officers Director resigned 1 Buy now
21 Jan 2006 incorporation Incorporation Company 9 Buy now