Westwood Forest Products Ltd was registered on 16 January 1998, it's status is listed as "Active". The companies director is Tenwick, Angela Carolyn. We don't currently know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TENWICK, Angela Carolyn | 16 January 1998 | - | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 08 July 2020 | |
CS01 - N/A | 22 January 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CS01 - N/A | 24 January 2019 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 08 August 2017 | |
CS01 - N/A | 19 January 2017 | |
AA - Annual Accounts | 02 August 2016 | |
AR01 - Annual Return | 20 January 2016 | |
AA - Annual Accounts | 26 August 2015 | |
AR01 - Annual Return | 21 January 2015 | |
AA - Annual Accounts | 30 August 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 January 2014 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AA - Annual Accounts | 18 July 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 26 September 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 26 January 2011 | |
AR01 - Annual Return | 26 January 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 January 2011 | |
AA - Annual Accounts | 27 August 2010 | |
AR01 - Annual Return | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 December 2009 | |
MG01 - Particulars of a mortgage or charge | 06 November 2009 | |
AA - Annual Accounts | 20 July 2009 | |
363a - Annual Return | 26 January 2009 | |
AA - Annual Accounts | 14 August 2008 | |
363a - Annual Return | 31 January 2008 | |
AA - Annual Accounts | 25 July 2007 | |
363a - Annual Return | 17 January 2007 | |
AA - Annual Accounts | 02 August 2006 | |
363a - Annual Return | 24 January 2006 | |
395 - Particulars of a mortgage or charge | 12 January 2006 | |
AA - Annual Accounts | 09 August 2005 | |
363s - Annual Return | 29 January 2005 | |
AA - Annual Accounts | 02 July 2004 | |
363s - Annual Return | 26 January 2004 | |
AA - Annual Accounts | 01 September 2003 | |
363s - Annual Return | 26 January 2003 | |
AA - Annual Accounts | 08 January 2003 | |
363s - Annual Return | 23 January 2002 | |
AA - Annual Accounts | 16 June 2001 | |
363s - Annual Return | 08 February 2001 | |
AA - Annual Accounts | 17 July 2000 | |
363s - Annual Return | 25 January 2000 | |
AA - Annual Accounts | 01 October 1999 | |
363s - Annual Return | 02 February 1999 | |
225 - Change of Accounting Reference Date | 24 November 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 September 1998 | |
287 - Change in situation or address of Registered Office | 23 March 1998 | |
395 - Particulars of a mortgage or charge | 13 February 1998 | |
288a - Notice of appointment of directors or secretaries | 28 January 1998 | |
288a - Notice of appointment of directors or secretaries | 28 January 1998 | |
288b - Notice of resignation of directors or secretaries | 28 January 1998 | |
288b - Notice of resignation of directors or secretaries | 28 January 1998 | |
NEWINC - New incorporation documents | 16 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 November 2009 | Outstanding |
N/A |
Assignment of keyman life policy | 06 January 2006 | Outstanding |
N/A |
Debenture | 06 February 1998 | Fully Satisfied |
N/A |