Advanced company searchLink opens in new window

WESTWOOD COMMODITIES LIMITED

Company number 07046807

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)
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
06 Feb 2024 PSC01 Notification of Sami Aroyo Ancel as a person with significant control on 25 January 2024
06 Feb 2024 PSC07 Cessation of Rakel Aroyo Telyas as a person with significant control on 25 January 2024
02 Nov 2023 CH02 Director's details changed for Versos Directors Limited on 1 November 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Sep 2022 AD01 Registered office address changed from Office 3, 56 Broadwick Street London W1F 7AJ England to 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 23 September 2022
05 Aug 2022 AD01 Registered office address changed from Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom to Office 3, 56 Broadwick Street London W1F 7AJ on 5 August 2022
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with updates
30 May 2022 PSC07 Cessation of Sami Aroyo as a person with significant control on 16 May 2022
30 May 2022 PSC01 Notification of Rakel Aroyo Telyas as a person with significant control on 16 May 2022
30 May 2022 PSC04 Change of details for Mr Sami Aroyo as a person with significant control on 16 May 2022
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
24 Aug 2021 AD01 Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS England to Office 3 Ground Floor 3 Chandos Street London W1G 9JU on 24 August 2021
25 May 2021 AA Total exemption full accounts made up to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
09 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
17 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with updates
13 Feb 2020 AP02 Appointment of Versos Directors Limited as a director on 13 February 2020
13 Feb 2020 AP01 Appointment of Mr Benjamin James Anthony Bateson as a director on 13 February 2020
24 Jan 2020 TM01 Termination of appointment of Duncan Whittle as a director on 24 January 2020
19 Nov 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
05 Nov 2019 AP01 Appointment of Mr Duncan Whittle as a director on 5 November 2019
05 Nov 2019 TM01 Termination of appointment of Thomas Robert Davey Poole as a director on 5 November 2019