Advanced company searchLink opens in new window

WESTERN UNITED FINANCE COMPANY LIMITED

Company number 00141982

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)
04 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
04 Jul 2018 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
21 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2018 CC04 Statement of company's objects
19 Jun 2018 AP01 Appointment of Karen Tay Hui Lin as a director on 27 April 2018
14 Jun 2018 TM01 Termination of appointment of Damien Veilleroy as a director on 12 June 2018
09 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
09 Jul 2017 PSC02 Notification of Classic Fine Foods Group Limited as a person with significant control on 6 April 2016
17 Jun 2017 AA Full accounts made up to 31 December 2016
21 Apr 2017 TM01 Termination of appointment of Fergus George Balfour as a director on 3 April 2017
21 Apr 2017 AP01 Appointment of Damien Veilleroy as a director on 3 April 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
30 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 250,000
29 Mar 2016 AD01 Registered office address changed from Unit D24 D27 Nine Elms Lane the New Covent Garden Market London SW8 5LL United Kingdom to 18-20 Brunel Road, Westway Estate Park Royal London W3 7XS on 29 March 2016
24 Sep 2015 TM01 Termination of appointment of Simon David Griffiths as a director on 26 August 2015
29 Aug 2015 MR04 Satisfaction of charge 001419820001 in full
28 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 250,000
03 Jun 2015 AA Full accounts made up to 31 December 2014
04 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 250,000
04 Sep 2014 CH01 Director's details changed for Paul Michael Young on 1 August 2014
04 Sep 2014 CH01 Director's details changed for Fergus George Balfour on 1 August 2014
03 Sep 2014 AA Full accounts made up to 31 December 2013
08 Aug 2014 TM01 Termination of appointment of Poh Thuan Yang Lindsay Tan as a director on 30 April 2014
27 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 250,000
23 Jul 2013 AA Full accounts made up to 31 December 2012