GREGG WESTWOOD LIMITED
Status | ACTIVE |
Company No. | 05313190 |
Category | Private Limited Company |
Incorporated | 14 Dec 2004 |
Age | 19 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
GREGG WESTWOOD LIMITED is an active private limited company with number 05313190. It was incorporated 19 years, 5 months, 22 days ago, on 14 December 2004. The company address is 2b High Street 2b High Street, Stourbridge, DY8 4NH, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Address
Type: AD01
Old address: 6 Gladstone Drive Stourbridge DY8 3PF England
Change date: 2021-03-09
New address: 2B High Street Wollaston Stourbridge DY8 4NH
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 16 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 19 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2017
Action Date: 16 Dec 2017
Category: Address
Type: AD01
Old address: 41 Oxford Street Kidderminster DY10 1AR England
New address: 6 Gladstone Drive Stourbridge DY8 3PF
Change date: 2017-12-16
Documents
Termination secretary company with name termination date
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Westwood
Termination date: 2017-11-07
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Address
Type: AD01
Old address: 6 Gladstone Drive Stourbridge West Midlands DY8 3PF
Change date: 2017-01-23
New address: 41 Oxford Street Kidderminster DY10 1AR
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Change person secretary company with change date
Date: 28 Jan 2016
Action Date: 16 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-02-16
Officer name: Robert Westwood
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Gazette filings brought up to date
Date: 22 Apr 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2015
Action Date: 14 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-14
Old address: 6 Gladstone Drive Stourbridge West Midlands DY8 3PF England
New address: 6 Gladstone Drive Stourbridge West Midlands DY8 3PF
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2015
Action Date: 14 Feb 2015
Category: Address
Type: AD01
Old address: 15-17 Church Street Stourbridge West Midlands DY8 1LU
Change date: 2015-02-14
New address: 6 Gladstone Drive Stourbridge West Midlands DY8 3PF
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date
Date: 27 Dec 2012
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Change person director company with change date
Date: 23 Jan 2012
Action Date: 02 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Gregg Adam Westwood
Change date: 2011-12-02
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Gazette filings brought up to date
Date: 20 Apr 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Gazette filings brought up to date
Date: 17 Apr 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2010
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / gregg westwood / 13/12/2008
Documents
Accounts with accounts type total exemption small
Date: 28 May 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 13 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 13/08/07 from: c/o dains st johns court willtell road lichfield staffordshire WS14 9DS
Documents
Legacy
Date: 21 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 27 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 27/07/06 from: 41 oxford street kidderminster worcestershire DY10 1AR
Documents
Legacy
Date: 28 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/05; full list of members
Documents
Legacy
Date: 17 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 17/11/05 from: 101A high street, amblecote stourbridge west midlands DY8 4HG
Documents
Legacy
Date: 21 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 31/01/06
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
11 WORCESTER COURT,CHELMSFORD,CM2 8JJ
Number: | 10364026 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LEYDEN STREET,LONDON,E1 7LE
Number: | 09580899 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROWN & O'NEILL BRICKLAYING LTD
147 DEVON STREET,BARROW-IN-FURNESS,LA13 9PZ
Number: | 09789253 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FULHAM PARK HOUSE,LONDON,SW6 5AA
Number: | 09511260 |
Status: | ACTIVE |
Category: | Private Limited Company |
OBSIDIAN HEALTHCARE GROUP LIMITED
AURORA HOUSE,MILTON KEYNES,MK13 8LW
Number: | 09894418 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 LONDON ROAD,CAMBRIDGE,CB22 3XE
Number: | 09233574 |
Status: | ACTIVE |
Category: | Private Limited Company |