GREGG WESTWOOD LIMITED

2b High Street 2b High Street, Stourbridge, DY8 4NH, England
StatusACTIVE
Company No.05313190
CategoryPrivate Limited Company
Incorporated14 Dec 2004
Age19 years, 5 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2015

Category: Gazette

Type: DISS40

Documents

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 19 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Apr 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 13 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gregg westwood / 13/12/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/01/06

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 14 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFINITAS LTD

11 WORCESTER COURT,CHELMSFORD,CM2 8JJ

Number:10364026
Status:ACTIVE
Category:Private Limited Company

AMBERVINE LIMITED

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

DREYFUS CONTRACTS LTD

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

SPS CONTRACTS (CAMBRIDGE) LTD

48 LONDON ROAD,CAMBRIDGE,CB22 3XE

Number:09233574
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source