Westaway Motors Ltd was founded on 08 April 1965 and are based in Northampton, it's status is listed as "Active". The current directors of Westaway Motors Ltd are listed as Westaway, Thomas William, Westaway, Derek Goswick, Westaway, Stephanie, Westaway, Thomas William, Westaway, Anthony Eric, Westaway, Roy William at Companies House. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WESTAWAY, Derek Goswick | N/A | - | 1 |
WESTAWAY, Stephanie | 31 January 2013 | - | 1 |
WESTAWAY, Thomas William | 25 January 2013 | - | 1 |
WESTAWAY, Anthony Eric | N/A | 03 May 2001 | 1 |
WESTAWAY, Roy William | N/A | 22 February 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WESTAWAY, Thomas William | 22 February 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 July 2020 | |
CS01 - N/A | 16 January 2020 | |
AA - Annual Accounts | 12 August 2019 | |
CS01 - N/A | 21 January 2019 | |
PSC07 - N/A | 21 January 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 10 December 2018 | |
AA - Annual Accounts | 09 July 2018 | |
CS01 - N/A | 16 January 2018 | |
RESOLUTIONS - N/A | 12 October 2017 | |
AA - Annual Accounts | 15 June 2017 | |
SH19 - Statement of capital | 30 January 2017 | |
CS01 - N/A | 17 January 2017 | |
RESOLUTIONS - N/A | 13 January 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 13 January 2017 | |
CAP-SS - N/A | 13 January 2017 | |
AA - Annual Accounts | 08 April 2016 | |
AR01 - Annual Return | 18 February 2016 | |
RESOLUTIONS - N/A | 07 January 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 07 January 2016 | |
SH19 - Statement of capital | 07 January 2016 | |
CAP-SS - N/A | 07 January 2016 | |
AA - Annual Accounts | 26 June 2015 | |
MR01 - N/A | 13 March 2015 | |
AR01 - Annual Return | 25 February 2015 | |
AP01 - Appointment of director | 12 August 2014 | |
AA - Annual Accounts | 12 May 2014 | |
AR01 - Annual Return | 12 March 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 March 2014 | |
AA - Annual Accounts | 19 September 2013 | |
RP04 - N/A | 19 July 2013 | |
AR01 - Annual Return | 12 March 2013 | |
TM01 - Termination of appointment of director | 11 March 2013 | |
AP03 - Appointment of secretary | 11 March 2013 | |
TM02 - Termination of appointment of secretary | 11 March 2013 | |
AP01 - Appointment of director | 05 February 2013 | |
AP01 - Appointment of director | 01 February 2013 | |
AA - Annual Accounts | 18 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 August 2012 | |
MG01 - Particulars of a mortgage or charge | 29 June 2012 | |
AR01 - Annual Return | 09 March 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 19 September 2011 | |
AA - Annual Accounts | 14 September 2011 | |
AR01 - Annual Return | 25 February 2011 | |
CH01 - Change of particulars for director | 25 February 2011 | |
CH01 - Change of particulars for director | 25 February 2011 | |
AD04 - Change of location of company records to the registered office | 25 February 2011 | |
CH03 - Change of particulars for secretary | 25 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 October 2010 | |
AA - Annual Accounts | 16 August 2010 | |
MG01 - Particulars of a mortgage or charge | 16 March 2010 | |
AR01 - Annual Return | 05 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 26 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 February 2010 | |
AD01 - Change of registered office address | 26 February 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 02 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 February 2009 | |
123 - Notice of increase in nominal capital | 23 February 2009 | |
AA - Annual Accounts | 08 October 2008 | |
363a - Annual Return | 19 February 2008 | |
AA - Annual Accounts | 09 January 2008 | |
395 - Particulars of a mortgage or charge | 02 November 2007 | |
RESOLUTIONS - N/A | 22 June 2007 | |
RESOLUTIONS - N/A | 22 June 2007 | |
RESOLUTIONS - N/A | 22 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 2007 | |
123 - Notice of increase in nominal capital | 22 June 2007 | |
225 - Change of Accounting Reference Date | 15 May 2007 | |
RESOLUTIONS - N/A | 11 April 2007 | |
RESOLUTIONS - N/A | 11 April 2007 | |
RESOLUTIONS - N/A | 11 April 2007 | |
RESOLUTIONS - N/A | 11 April 2007 | |
SA - Shares agreement | 11 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 2007 | |
123 - Notice of increase in nominal capital | 11 April 2007 | |
CERTNM - Change of name certificate | 03 April 2007 | |
363a - Annual Return | 30 March 2007 | |
353 - Register of members | 30 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 2007 | |
AA - Annual Accounts | 25 October 2006 | |
225 - Change of Accounting Reference Date | 05 October 2006 | |
395 - Particulars of a mortgage or charge | 12 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2006 | |
363s - Annual Return | 22 February 2006 | |
AA - Annual Accounts | 20 October 2005 | |
363s - Annual Return | 16 February 2005 | |
AA - Annual Accounts | 25 October 2004 | |
363s - Annual Return | 30 March 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 14 April 2003 | |
RESOLUTIONS - N/A | 30 December 2002 | |
169 - Return by a company purchasing its own shares | 30 December 2002 | |
AA - Annual Accounts | 26 October 2002 | |
395 - Particulars of a mortgage or charge | 20 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 June 2002 | |
363s - Annual Return | 12 April 2002 | |
288b - Notice of resignation of directors or secretaries | 12 April 2002 | |
AA - Annual Accounts | 24 October 2001 | |
363s - Annual Return | 12 March 2001 | |
395 - Particulars of a mortgage or charge | 24 February 2001 | |
395 - Particulars of a mortgage or charge | 23 February 2001 | |
AA - Annual Accounts | 19 October 2000 | |
363s - Annual Return | 23 February 2000 | |
AA - Annual Accounts | 18 October 1999 | |
395 - Particulars of a mortgage or charge | 03 June 1999 | |
395 - Particulars of a mortgage or charge | 20 March 1999 | |
363s - Annual Return | 23 February 1999 | |
AA - Annual Accounts | 25 September 1998 | |
363s - Annual Return | 26 February 1998 | |
AA - Annual Accounts | 13 October 1997 | |
395 - Particulars of a mortgage or charge | 11 March 1997 | |
363s - Annual Return | 19 February 1997 | |
AA - Annual Accounts | 02 November 1996 | |
363s - Annual Return | 27 February 1996 | |
AA - Annual Accounts | 30 October 1995 | |
363s - Annual Return | 21 February 1995 | |
AA - Annual Accounts | 21 December 1994 | |
363s - Annual Return | 31 May 1994 | |
AA - Annual Accounts | 10 November 1993 | |
363s - Annual Return | 15 April 1993 | |
AA - Annual Accounts | 04 November 1992 | |
AA - Annual Accounts | 21 October 1992 | |
363s - Annual Return | 10 February 1992 | |
AA - Annual Accounts | 11 March 1991 | |
363a - Annual Return | 11 March 1991 | |
AA - Annual Accounts | 13 August 1990 | |
363 - Annual Return | 13 August 1990 | |
AA - Annual Accounts | 15 March 1989 | |
363 - Annual Return | 15 March 1989 | |
395 - Particulars of a mortgage or charge | 11 January 1989 | |
363 - Annual Return | 01 September 1988 | |
RESOLUTIONS - N/A | 26 April 1988 | |
RESOLUTIONS - N/A | 26 April 1988 | |
169 - Return by a company purchasing its own shares | 26 April 1988 | |
288 - N/A | 18 January 1988 | |
AA - Annual Accounts | 14 December 1987 | |
AA - Annual Accounts | 30 March 1987 | |
363 - Annual Return | 30 March 1987 | |
NEWINC - New incorporation documents | 08 April 1965 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 March 2015 | Outstanding |
N/A |
Debenture | 26 June 2012 | Outstanding |
N/A |
Charge over cash deposit | 04 March 2010 | Fully Satisfied |
N/A |
Debenture | 26 October 2007 | Fully Satisfied |
N/A |
Debenture | 05 September 2006 | Fully Satisfied |
N/A |
Debenture deed | 18 September 2002 | Outstanding |
N/A |
Floating charge over stock | 19 February 2001 | Fully Satisfied |
N/A |
Debenture | 19 February 2001 | Fully Satisfied |
N/A |
Debenture | 01 June 1999 | Fully Satisfied |
N/A |
Mortgage deed | 18 March 1999 | Outstanding |
N/A |
Floating charge | 25 February 1997 | Fully Satisfied |
N/A |
Mortgage | 31 December 1988 | Outstanding |
N/A |