Advanced company searchLink opens in new window

WESTWARDS PRINT LIMITED

Company number 13673566

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)
27 Apr 2024 AD01 Registered office address changed from Unit a2 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT England to Unit a2 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT on 27 April 2024
27 Apr 2024 PSC04 Change of details for Miss Holly Jade Woodward as a person with significant control on 27 April 2024
27 Apr 2024 CH01 Director's details changed for Miss Holly Jade Woodward on 27 April 2024
04 Feb 2024 AD01 Registered office address changed from The Springboard Centre Mantle Lane Coalville Leicestershire LE67 3DW England to Unit a2 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT on 4 February 2024
09 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
11 Jul 2023 AA Micro company accounts made up to 31 October 2022
17 Jan 2023 PSC04 Change of details for Miss Holly Jade Woodward as a person with significant control on 17 January 2023
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
27 May 2022 CERTNM Company name changed daydream gifts and apparel LIMITED\certificate issued on 27/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-27
03 May 2022 AD01 Registered office address changed from Unit as10 the Springboard Centre Mantle Ln Coalville LE67 3DW United Kingdom to The Springboard Centre Mantle Lane Coalville Leicestershire LE67 3DW on 3 May 2022
12 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted