-
WESTFIELD (IOW) LTD - Office D Beresford House, Town Quay, Southampton, SO14 2AQ, United Kingdom
Company Information
- Company registration number
- 08892038
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Office D Beresford House
- Town Quay
- Southampton
- SO14 2AQ Office D Beresford House, Town Quay, Southampton, SO14 2AQ UK
Management
- Managing Directors
- HYATT, Mark
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-02-12
- Age Of Company 2014-02-12 10 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- -
- -
- Mr Mark Hyatt
- Mr Mark Hyatt
Jurisdiction Particularities
- Additional Status Details
- administration
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2019-04-11
- Last Date: 2018-03-28
-
WESTFIELD (IOW) LTD Company Description
- WESTFIELD (IOW) LTD is a ltd registered in United Kingdom with the Company reg no 08892038. Its current trading status is "live". It was registered 2014-02-12. It has declared SIC or NACE codes as "41100". It has 1 director It can be contacted at Office D Beresford House .
Get WESTFIELD (IOW) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Westfield (Iow) Ltd - Office D Beresford House, Town Quay, Southampton, SO14 2AQ, United Kingdom
- 2014-02-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WESTFIELD (IOW) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-in-administration-extension-of-period (2020-10-07) - AM19
-
liquidation-in-administration-progress-report (2020-04-29) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-10-18) - AM10
-
liquidation-in-administration-extension-of-period (2019-09-09) - AM19
-
liquidation-in-administration-progress-report (2019-04-29) - AM10
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-03) - CS01
-
appoint-person-director-company-with-name-date (2018-02-13) - AP01
-
termination-director-company-with-name-termination-date (2018-02-13) - TM01
-
termination-secretary-company-with-name-termination-date (2018-03-27) - TM02
-
cessation-of-a-person-with-significant-control (2018-03-28) - PSC07
-
notification-of-a-person-with-significant-control (2018-03-28) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2018-08-20) - AA
-
confirmation-statement-with-updates (2018-03-28) - CS01
-
cessation-of-a-person-with-significant-control (2018-09-20) - PSC07
-
liquidation-in-administration-appointment-of-administrator (2018-10-05) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-09) - AD01
-
liquidation-in-administration-proposals (2018-11-28) - AM03
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2018-11-28) - AM02
-
liquidation-administration-notice-deemed-approval-of-proposals (2018-12-20) - AM06
-
change-to-a-person-with-significant-control (2018-09-20) - PSC04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-06-22) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-05) - MR01
-
confirmation-statement-with-updates (2016-09-07) - CS01
-
appoint-person-director-company-with-name-date (2016-09-16) - AP01
-
termination-director-company-with-name-termination-date (2016-09-23) - TM01
-
confirmation-statement-with-updates (2016-12-22) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-15) - AA
-
mortgage-satisfy-charge-full (2016-01-30) - MR04
-
confirmation-statement-with-updates (2016-09-27) - CS01
keyboard_arrow_right 2015
-
appoint-corporate-secretary-company-with-name-date (2015-03-09) - AP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-10) - AR01
-
change-corporate-secretary-company-with-change-date (2015-04-10) - CH04
-
appoint-person-secretary-company-with-name-date (2015-07-01) - AP03
-
termination-director-company-with-name-termination-date (2015-07-01) - TM01
-
change-account-reference-date-company-previous-shortened (2015-07-01) - AA01
-
termination-secretary-company-with-name-termination-date (2015-07-01) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-25) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-07) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-02-12) - NEWINC
-
appoint-person-director-company-with-name-date (2014-09-09) - AP01
-
change-account-reference-date-company-current-extended (2014-07-30) - AA01
-
termination-director-company-with-name (2014-07-11) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-04) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-07-01) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-06-26) - MR01
-
appoint-person-director-company-with-name (2014-06-17) - AP01