Advanced company searchLink opens in new window

WESTWOODXCROSS LIMITED

Company number 10674358

Filter by category

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)
19 Apr 2024 PSC04 Change of details for Mrs Rachel Elizabeth Flockhart as a person with significant control on 19 April 2024
19 Apr 2024 CH01 Director's details changed for Mrs Rachel Elizabeth Flockhart on 19 April 2024
19 Apr 2024 PSC04 Change of details for Ms Rachel Elizabeth Piper as a person with significant control on 6 March 2020
19 Apr 2024 CH01 Director's details changed for Ms Rachel Elizabeth Piper on 6 March 2020
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Apr 2022 PSC04 Change of details for a person with significant control
19 Apr 2022 CS01 Confirmation statement made on 14 March 2022 with updates
26 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
15 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with updates
30 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 May 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
07 May 2019 PSC04 Change of details for Ms Rachel Elizabeth Piper as a person with significant control on 3 May 2019
07 May 2019 CH01 Director's details changed for Ms Rachel Elizabeth Piper on 17 April 2019
03 May 2019 CH01 Director's details changed for Mr Austin Piper on 3 May 2019
03 May 2019 PSC04 Change of details for Mr Austin Piper as a person with significant control on 3 May 2019
24 Apr 2019 PSC01 Notification of Keith Anthony Piper as a person with significant control on 18 April 2019
24 Apr 2019 AP01 Appointment of Mr Keith Anthony Piper as a director on 18 April 2019
27 Jun 2018 AD01 Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG England to 156 Northdown Road Cliftonville Margate Kent CT9 2QN on 27 June 2018
25 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
16 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-16
  • GBP 90