Having been setup in 1996, Westwise Holdings Ltd are based in Plymouth, it's status is listed as "Active". The business has 4 directors listed as Eager, Kerry Ann, Eager, Kerry Ann, Potter, Michael Anthony, Potter, Susan Mary at Companies House. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EAGER, Kerry Ann | 23 March 1999 | - | 1 |
POTTER, Michael Anthony | 03 May 1996 | - | 1 |
POTTER, Susan Mary | 23 March 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EAGER, Kerry Ann | 03 May 1996 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 May 2020 | |
AA - Annual Accounts | 18 February 2020 | |
CS01 - N/A | 22 May 2019 | |
AA - Annual Accounts | 05 February 2019 | |
CS01 - N/A | 18 May 2018 | |
AA - Annual Accounts | 12 October 2017 | |
AD01 - Change of registered office address | 25 July 2017 | |
AD01 - Change of registered office address | 21 July 2017 | |
CS01 - N/A | 18 May 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 23 May 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 20 May 2015 | |
AA - Annual Accounts | 10 March 2015 | |
AR01 - Annual Return | 27 May 2014 | |
AA - Annual Accounts | 19 February 2014 | |
AR01 - Annual Return | 15 May 2013 | |
AA - Annual Accounts | 27 February 2013 | |
RESOLUTIONS - N/A | 05 July 2012 | |
SH08 - Notice of name or other designation of class of shares | 05 July 2012 | |
CC04 - Statement of companies objects | 05 July 2012 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 27 February 2012 | |
SH01 - Return of Allotment of shares | 24 June 2011 | |
AR01 - Annual Return | 19 May 2011 | |
CH03 - Change of particulars for secretary | 18 May 2011 | |
CH01 - Change of particulars for director | 18 May 2011 | |
AD01 - Change of registered office address | 15 April 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
AA - Annual Accounts | 23 February 2010 | |
363a - Annual Return | 29 May 2009 | |
AA - Annual Accounts | 17 March 2009 | |
395 - Particulars of a mortgage or charge | 31 January 2009 | |
363a - Annual Return | 28 May 2008 | |
CERTNM - Change of name certificate | 26 March 2008 | |
AA - Annual Accounts | 15 February 2008 | |
287 - Change in situation or address of Registered Office | 22 June 2007 | |
363a - Annual Return | 15 May 2007 | |
AA - Annual Accounts | 17 October 2006 | |
363a - Annual Return | 03 May 2006 | |
AA - Annual Accounts | 11 November 2005 | |
363s - Annual Return | 03 May 2005 | |
AA - Annual Accounts | 25 August 2004 | |
363s - Annual Return | 06 May 2004 | |
AA - Annual Accounts | 05 November 2003 | |
363s - Annual Return | 01 June 2003 | |
287 - Change in situation or address of Registered Office | 24 March 2003 | |
AA - Annual Accounts | 24 March 2003 | |
363s - Annual Return | 01 May 2002 | |
287 - Change in situation or address of Registered Office | 20 March 2002 | |
AA - Annual Accounts | 19 March 2002 | |
395 - Particulars of a mortgage or charge | 07 December 2001 | |
363s - Annual Return | 28 June 2001 | |
395 - Particulars of a mortgage or charge | 20 April 2001 | |
395 - Particulars of a mortgage or charge | 07 April 2001 | |
AA - Annual Accounts | 28 March 2001 | |
363s - Annual Return | 15 May 2000 | |
AA - Annual Accounts | 31 March 2000 | |
363s - Annual Return | 21 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 April 1999 | |
288a - Notice of appointment of directors or secretaries | 01 April 1999 | |
288a - Notice of appointment of directors or secretaries | 01 April 1999 | |
AA - Annual Accounts | 31 March 1999 | |
AA - Annual Accounts | 09 July 1998 | |
363s - Annual Return | 13 May 1998 | |
363s - Annual Return | 02 May 1997 | |
287 - Change in situation or address of Registered Office | 26 May 1996 | |
288 - N/A | 26 May 1996 | |
288 - N/A | 26 May 1996 | |
288 - N/A | 26 May 1996 | |
288 - N/A | 26 May 1996 | |
NEWINC - New incorporation documents | 03 May 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 21 January 2009 | Outstanding |
N/A |
Legal mortgage | 03 December 2001 | Outstanding |
N/A |
Mortgage debenture | 02 April 2001 | Outstanding |
N/A |
Charge over building agreement between the council of the city of plymouth and the company | 02 April 2001 | Outstanding |
N/A |