Westwood Forster Ltd was registered on 03 May 1990 and are based in the United Kingdom, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Bauwens, Andrew John, Ferrao, Gaulbert Sebastian, Forster, Judith Anne, Westwood, Angela Elizabeth, Heath, Paul Antony, Neale, Ian, Rider, John Edward. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAUWENS, Andrew John | N/A | - | 1 |
FERRAO, Gaulbert Sebastian | N/A | - | 1 |
FORSTER, Judith Anne | N/A | - | 1 |
WESTWOOD, Angela Elizabeth | N/A | - | 1 |
HEATH, Paul Antony | N/A | 30 November 2003 | 1 |
NEALE, Ian | N/A | 30 April 1996 | 1 |
RIDER, John Edward | N/A | 29 November 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 May 2020 | |
AA - Annual Accounts | 25 June 2019 | |
CS01 - N/A | 07 May 2019 | |
CH01 - Change of particulars for director | 02 May 2019 | |
CH01 - Change of particulars for director | 02 May 2019 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 09 May 2018 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 20 April 2017 | |
AR01 - Annual Return | 10 May 2016 | |
CH01 - Change of particulars for director | 09 May 2016 | |
CH03 - Change of particulars for secretary | 09 May 2016 | |
CH01 - Change of particulars for director | 09 May 2016 | |
CH01 - Change of particulars for director | 09 May 2016 | |
CH01 - Change of particulars for director | 09 May 2016 | |
AA - Annual Accounts | 21 April 2016 | |
AA - Annual Accounts | 06 May 2015 | |
AR01 - Annual Return | 05 May 2015 | |
AR01 - Annual Return | 06 May 2014 | |
AA - Annual Accounts | 14 February 2014 | |
AA - Annual Accounts | 18 June 2013 | |
AR01 - Annual Return | 03 May 2013 | |
AA - Annual Accounts | 11 June 2012 | |
AR01 - Annual Return | 03 May 2012 | |
AR01 - Annual Return | 07 July 2011 | |
AA - Annual Accounts | 20 April 2011 | |
TM01 - Termination of appointment of director | 19 April 2011 | |
AUD - Auditor's letter of resignation | 23 November 2010 | |
AR01 - Annual Return | 06 May 2010 | |
AA - Annual Accounts | 19 March 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH03 - Change of particulars for secretary | 13 January 2010 | |
363a - Annual Return | 05 May 2009 | |
AA - Annual Accounts | 10 March 2009 | |
363a - Annual Return | 22 May 2008 | |
AA - Annual Accounts | 07 January 2008 | |
AA - Annual Accounts | 13 July 2007 | |
363a - Annual Return | 04 May 2007 | |
395 - Particulars of a mortgage or charge | 23 December 2006 | |
363a - Annual Return | 08 May 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363a - Annual Return | 17 May 2005 | |
AA - Annual Accounts | 12 April 2005 | |
AA - Annual Accounts | 29 April 2004 | |
363a - Annual Return | 29 April 2004 | |
287 - Change in situation or address of Registered Office | 21 January 2004 | |
288b - Notice of resignation of directors or secretaries | 19 November 2003 | |
363a - Annual Return | 13 May 2003 | |
AA - Annual Accounts | 26 March 2003 | |
363a - Annual Return | 15 May 2002 | |
AA - Annual Accounts | 24 January 2002 | |
AA - Annual Accounts | 24 January 2002 | |
AA - Annual Accounts | 10 August 2001 | |
AA - Annual Accounts | 10 August 2001 | |
363s - Annual Return | 09 May 2001 | |
363a - Annual Return | 19 May 2000 | |
363a - Annual Return | 06 May 1999 | |
AA - Annual Accounts | 12 May 1998 | |
363a - Annual Return | 05 May 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 May 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 May 1998 | |
363a - Annual Return | 04 May 1997 | |
AA - Annual Accounts | 30 December 1996 | |
288b - Notice of resignation of directors or secretaries | 25 November 1996 | |
363s - Annual Return | 10 May 1996 | |
AA - Annual Accounts | 04 January 1996 | |
363x - Annual Return | 11 May 1995 | |
AA - Annual Accounts | 15 February 1995 | |
363x - Annual Return | 08 May 1994 | |
AA - Annual Accounts | 15 April 1994 | |
363x - Annual Return | 13 May 1993 | |
AA - Annual Accounts | 15 March 1993 | |
288 - N/A | 08 May 1992 | |
363x - Annual Return | 08 May 1992 | |
288 - N/A | 28 January 1992 | |
AA - Annual Accounts | 06 January 1992 | |
288 - N/A | 12 September 1991 | |
288 - N/A | 12 September 1991 | |
288 - N/A | 12 September 1991 | |
363x - Annual Return | 12 September 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 September 1991 | |
288 - N/A | 08 September 1991 | |
RESOLUTIONS - N/A | 19 July 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 1990 | |
288 - N/A | 19 July 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 19 July 1990 | |
NEWINC - New incorporation documents | 03 May 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 December 2006 | Outstanding |
N/A |