Advanced company searchLink opens in new window

WESTOVER GROUP LIMITED

Company number 04313496

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
09 Oct 2023 AA Accounts for a small company made up to 31 December 2022
14 Dec 2022 AA Full accounts made up to 31 December 2021
18 Nov 2022 MR01 Registration of charge 043134960009, created on 17 November 2022
16 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
16 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
04 Oct 2021 AA Full accounts made up to 31 December 2020
13 Jan 2021 AA Full accounts made up to 31 December 2019
10 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
02 Sep 2020 CS01 Confirmation statement made on 1 July 2020 with updates
20 Jan 2020 AUD Auditor's resignation
03 Jan 2020 AA Full accounts made up to 31 December 2018
04 Dec 2019 MR04 Satisfaction of charge 043134960007 in full
04 Dec 2019 MR04 Satisfaction of charge 043134960008 in full
18 Oct 2019 TM01 Termination of appointment of Paul Dillon as a director on 15 October 2019
24 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
10 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
24 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-documents/deed 29/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2019 PSC07 Cessation of Westover Holdings Limited as a person with significant control on 26 March 2019
12 Apr 2019 PSC07 Cessation of Woodend & Flyford Holdings Limited as a person with significant control on 27 March 2019
09 Apr 2019 PSC02 Notification of Westover Automotive Limited as a person with significant control on 27 March 2019
09 Apr 2019 PSC02 Notification of Woodend & Flyford Holdings Limited as a person with significant control on 26 March 2019
08 Apr 2019 AD01 Registered office address changed from Hendy Group School Lane Chandlers Ford Industrial Estate Eastleigh Hampshire SO43 4DG United Kingdom to Hendy Group School Lane Chandlers Ford Industrial Estate Chandler's Ford Eastleigh Hampshire SO53 4DG on 8 April 2019
08 Apr 2019 AD01 Registered office address changed from 382 Charminster Road Bournemouth Dorset BH8 9SA to Hendy Group School Lane Chandlers Ford Industrial Estate Eastleigh Hampshire SO43 4DG on 8 April 2019
08 Apr 2019 AP03 Appointment of Mr Colin Moir as a secretary on 29 March 2019