(CERTNM) Company name changed westwood technical LIMITEDcertificate issued on 24/03/23
filed on: 24th, March 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, October 2022
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 1st, October 2022
| incorporation
|
Free Download
(23 pages)
|
(TM02) Thu, 1st Sep 2022 - the day secretary's appointment was terminated
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 1st Sep 2022 - the day director's appointment was terminated
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 1st Sep 2022 - the day director's appointment was terminated
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Sep 2022 new director was appointed.
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Sep 2022 new director was appointed.
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 1st Sep 2022 - the day director's appointment was terminated
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 6th Sep 2022. New Address: North Hylton Road North Hylton Road Sunderland SR5 3JD. Previous address: The Foundry House, 48 Mill Moor Road, Meltham Holmfirth HD9 5JY
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 21st Apr 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 21st Apr 2021 new director was appointed.
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 20th Mar 2018: 20.00 GBP
filed on: 20th, April 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Nov 2017 new director was appointed.
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Sun, 18th Oct 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 17th Nov 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Sat, 18th Oct 2014 with full list of members
filed on: 26th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Fri, 18th Oct 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 22nd Oct 2013: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 12th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Thu, 18th Oct 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 22nd, August 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Tue, 18th Oct 2011 with full list of members
filed on: 26th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 11th, August 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Mon, 18th Oct 2010 with full list of members
filed on: 9th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 25th, September 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 18th Oct 2009 with full list of members
filed on: 10th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sun, 18th Oct 2009 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 21st, September 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Tue, 4th Nov 2008 with shareholders record
filed on: 4th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2007
filed on: 19th, August 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to Mon, 22nd Oct 2007 with shareholders record
filed on: 22nd, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 22nd Oct 2007 with shareholders record
filed on: 22nd, October 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2006
filed on: 10th, September 2007
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2006
filed on: 10th, September 2007
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return up to Wed, 25th Oct 2006 with shareholders record
filed on: 25th, October 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 25th Oct 2006 with shareholders record
filed on: 25th, October 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2005
filed on: 26th, July 2006
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2005
filed on: 26th, July 2006
| accounts
|
Free Download
(9 pages)
|
(288c) Secretary's particulars changed
filed on: 24th, October 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 24th, October 2005
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 24th, October 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 24th, October 2005
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 24th Oct 2005 with shareholders record
filed on: 24th, October 2005
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Mon, 24th Oct 2005 with shareholders record
filed on: 24th, October 2005
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/10/05 to 31/12/05
filed on: 27th, July 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/05 to 31/12/05
filed on: 27th, July 2005
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 24/12/04 from: the gables 85 broad oak linthwaite huddersfield west yorkshire HD7 5TE
filed on: 24th, December 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/12/04 from: the gables 85 broad oak linthwaite huddersfield west yorkshire HD7 5TE
filed on: 24th, December 2004
| address
|
Free Download
(1 page)
|
(288b) On Fri, 19th Nov 2004 Secretary resigned
filed on: 19th, November 2004
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 19th Nov 2004 Secretary resigned
filed on: 19th, November 2004
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 29th Oct 2004 New secretary appointed
filed on: 29th, October 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 29th Oct 2004 Director resigned
filed on: 29th, October 2004
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 29th Oct 2004 New director appointed
filed on: 29th, October 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 29th Oct 2004 New director appointed
filed on: 29th, October 2004
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/10/04 from: 20 william james house cowley road cambridge CB4 0WX
filed on: 29th, October 2004
| address
|
Free Download
(1 page)
|
(288a) On Fri, 29th Oct 2004 New secretary appointed
filed on: 29th, October 2004
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/10/04 from: 20 william james house cowley road cambridge CB4 0WX
filed on: 29th, October 2004
| address
|
Free Download
(1 page)
|
(288b) On Fri, 29th Oct 2004 Director resigned
filed on: 29th, October 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2004
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2004
| incorporation
|
Free Download
(13 pages)
|