WESTWINDS 57 LTD

Unit C2b Pickstock Unit C2b Pickstock, Newport, TF10 8AH, England
StatusACTIVE
Company No.10385938
CategoryPrivate Limited Company
Incorporated20 Sep 2016
Age7 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

WESTWINDS 57 LTD is an active private limited company with number 10385938. It was incorporated 7 years, 9 months, 18 days ago, on 20 September 2016. The company address is Unit C2b Pickstock Unit C2b Pickstock, Newport, TF10 8AH, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-30

Old address: 22 Tong Havana, Tong Shifnal Shropshire TF11 8PT England

New address: Unit C2B Pickstock Manor Farm Newport TF10 8AH

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 10 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-14

Old address: Suite 21 M54 Space Centre Halesfield 8 Telford Shropshire TF7 4QN United Kingdom

New address: 22 Tong Havana, Tong Shifnal Shropshire TF11 8PT

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 28 Nov 2016

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-28

Officer name: Ms Andrea Grayland

Documents

View document PDF

Incorporation company

Date: 20 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIED PROPERTY INVESTMENTS (LONDON) LIMITED

109 GLOUCESTER PLACE,LONDON,W1U 6JW

Number:07250919
Status:ACTIVE
Category:Private Limited Company

CHENG'S LIMITED

SUTHERLAND HOUSE,NEWCASTLE UPON TYNE,NE1 5XE

Number:05485586
Status:ACTIVE
Category:Private Limited Company

HIK CONSULTANCY LIMITED

6 PINCOTT PLACE,LONDON,SE4 2ER

Number:11659473
Status:ACTIVE
Category:Private Limited Company

MEET RECRUITMENT LIMITED

IRONGATE HOUSE,LONDON,EC3A 7HX

Number:06972871
Status:ACTIVE
Category:Private Limited Company

MIRO STOKINGER LIMITED

11 NIGHTINGALE AVENUE,HYTHE,CT21 6QX

Number:09821782
Status:ACTIVE
Category:Private Limited Company

THE MELROSE DIRECTORY LIMITED

KINGS PARADE,CROYDON,CR0 1AA

Number:09946160
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