About

Registered Number: 04790627
Date of Incorporation: 06/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 41 Houndiscombe Road, Mutley, Plain, Plymouth, Devon, PL4 6EX

 

Having been setup in 2003, Westover Bodyworks Ltd has its registered office in Devon, it's status at Companies House is "Active". We don't currently know the number of employees at the company. Hancock, Lee, Hancock, Susan Olive, Smith, Malcolm are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, Lee 06 June 2003 - 1
HANCOCK, Susan Olive 16 January 2018 - 1
SMITH, Malcolm 06 June 2003 07 September 2010 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 17 January 2018
AP01 - Appointment of director 17 January 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 02 July 2009
395 - Particulars of a mortgage or charge 01 July 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 09 June 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
NEWINC - New incorporation documents 06 June 2003

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 24 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.