WESTWOOD HEATH LIMITED

Heliting House Heliting House, Bournenmouth, BH2 6HT, United Kingdom
StatusACTIVE
Company No.12769607
CategoryPrivate Limited Company
Incorporated27 Jul 2020
Age3 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

WESTWOOD HEATH LIMITED is an active private limited company with number 12769607. It was incorporated 3 years, 9 months, 21 days ago, on 27 July 2020. The company address is Heliting House Heliting House, Bournenmouth, BH2 6HT, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Edward Davies

Cessation date: 2021-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-31

Psc name: Paul Edward Gillespie

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-31

Psc name: James Francis Gillespie

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Anthony Towned

Notification date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Change account reference date company current extended

Date: 16 Mar 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2021-07-31

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2020

Action Date: 26 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-26

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2020

Action Date: 26 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-26

Capital : 200 GBP

Documents

View document PDF

Memorandum articles

Date: 26 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-26

Capital : 1 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-26

Capital : 100 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-08-14

Officer name: Mr Martin Edward Davies

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Edward Gillespie

Appointment date: 2020-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2020

Action Date: 15 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-15

Officer name: Martin Edward Davies

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-14

Officer name: Mr James Francis Gillespie

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Townend

Appointment date: 2020-08-14

Documents

View document PDF

Incorporation company

Date: 27 Jul 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUSH AESTHETICS LIMITED

1 FRANCHISE STREET,KIDDERMINSTER,DY11 6RE

Number:11154461
Status:ACTIVE
Category:Private Limited Company

CONNET LTD

UNIT 5,LEEDS,LS12 1DB

Number:10339727
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT RESOURCING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11042578
Status:ACTIVE
Category:Private Limited Company

NOVEL BUSINESS SOLUTIONS LIMITED

16 MARIAN COURT, 9 ROBIN HOOD,SURREY,SM1 2SB

Number:06379619
Status:ACTIVE
Category:Private Limited Company

ODEN SERVICES (UK) LIMITED

UNIT 16 HIGHCROFT INDUSTRIAL ESTATE,WATERLOOVILLE,PO8 0BT

Number:06416684
Status:ACTIVE
Category:Private Limited Company
Number:11649731
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