NEW FOREST DEVELOPMENTS (WESTWOOD) LTD
Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Final Gazette dissolved following liquidation |
11/09/2511 September 2025 New | Final Gazette dissolved following liquidation |
11/06/2511 June 2025 | Notice of final account prior to dissolution |
22/10/2422 October 2024 | Progress report in a winding up by the court |
14/07/2414 July 2024 | Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14 |
27/06/2427 June 2024 | Registered office address changed from 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-27 |
24/11/2324 November 2023 | Progress report in a winding up by the court |
30/09/2230 September 2022 | Registered office address changed from The Warehouse Well Lane Low Fell Gateshead Tyne and Wear NE9 6JW to 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ on 2022-09-30 |
30/09/2230 September 2022 | Appointment of a liquidator |
08/12/208 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
14/08/2014 August 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GRAY |
14/08/2014 August 2020 | 31/07/19 UNAUDITED ABRIDGED |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
19/03/2019 March 2020 | DIRECTOR APPOINTED MS CHRISTINE GRAY |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
03/07/193 July 2019 | DISS40 (DISS40(SOAD)) |
02/07/192 July 2019 | FIRST GAZETTE |
27/06/1927 June 2019 | 31/07/18 UNAUDITED ABRIDGED |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
11/07/1811 July 2018 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
18/08/1518 August 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
10/03/1510 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE CHARLTON / 01/09/2014 |
18/08/1418 August 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
19/08/1319 August 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
19/04/1319 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
23/08/1223 August 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
21/07/1121 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company