WESTWOOD CARPENTRY & BUILDING LTD
Status | ACTIVE |
Company No. | 11708360 |
Category | Private Limited Company |
Incorporated | 03 Dec 2018 |
Age | 5 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
WESTWOOD CARPENTRY & BUILDING LTD is an active private limited company with number 11708360. It was incorporated 5 years, 5 months, 29 days ago, on 03 December 2018. The company address is 1 Earls Paddock Earls Court 1 Earls Paddock Earls Court, Rotherham, S61 2FA, England.
Company Fillings
Change person director company with change date
Date: 01 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Westwood
Change date: 2024-05-01
Documents
Change to a person with significant control
Date: 01 May 2024
Action Date: 01 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-01
Psc name: Mr Christopher John Westwood
Documents
Change registered office address company with date old address new address
Date: 01 May 2024
Action Date: 01 May 2024
Category: Address
Type: AD01
Change date: 2024-05-01
New address: 1 Earls Paddock Earls Court Thorpe Hesley Rotherham S61 2FA
Old address: 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom
Documents
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Gazette filings brought up to date
Date: 30 Dec 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Dissolved compulsory strike off suspended
Date: 08 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Certificate change of name company
Date: 16 May 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed online refurbishments LTD\certificate issued on 16/05/22
Documents
Gazette filings brought up to date
Date: 19 Apr 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Apr 2022
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2022
Action Date: 18 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-18
Old address: 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom
New address: 61 Bridge Street Kington Herefordshire HR5 3DJ
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2022
Action Date: 18 Apr 2022
Category: Address
Type: AD01
New address: 61 Bridge Street Kington Herefordshire HR5 3DJ
Change date: 2022-04-18
Old address: 12 Carrington Street Barnsley South Yorkshire S75 2SP England
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Elect to keep the directors residential address register information on the public register
Date: 06 Oct 2020
Category: Officers
Sub Category: Register
Type: EH02
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Address
Type: AD01
Old address: 43 Durham Way Parkgate Rotherham S62 6FL England
New address: 12 Carrington Street Barnsley South Yorkshire S75 2SP
Change date: 2020-10-06
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-21
New address: 43 Durham Way Parkgate Rotherham S62 6FL
Old address: 78 France Street Parkgate Rotherham S62 6BL United Kingdom
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Some Companies
THE BEECHES CLITHEROE ROAD,CLITHEROE,BB7 9PH
Number: | 11814452 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16 COMMERCIAL WAY,LONDON,NW10 7XF
Number: | 08487610 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BRADFORD CLOSE,LONDON,N17 8EN
Number: | 10479326 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 JESSOPP ROAD,NORWICH,NR2 3QA
Number: | 08184346 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL
Number: | 04534274 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORWEGIAN SCHOOL IN LONDON LIMITED(THE)
28 ARTERBERRY ROAD,,SW20 8AH
Number: | 01552721 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |