About

Registered Number: 03494249
Date of Incorporation: 16/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Oak Trees, 117 Henley Road, Ipswich Suffolk, IP1 4NL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TENWICK, Angela Carolyn 16 January 1998 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.