About

Registered Number: 06191955
Date of Incorporation: 29/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 34 Romney Road, Chatham, Kent, ME5 7LU

 

Westwood Carpentry & Design Ltd was founded on 29 March 2007 and are based in Chatham in Kent, it's status is listed as "Active". We don't know the number of employees at the business. There are 2 directors listed as West, Jason Lee, West, Nicola Jane for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, Jason Lee 02 April 2007 - 1
WEST, Nicola Jane 02 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 11 November 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 13 November 2013
AD01 - Change of registered office address 04 October 2013
TM02 - Termination of appointment of secretary 04 October 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 27 October 2008
363s - Annual Return 21 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
NEWINC - New incorporation documents 29 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.