WESTERN UNITED FINANCE COMPANY LIMITED
Company number 00141982
- Company Overview for WESTERN UNITED FINANCE COMPANY LIMITED (00141982)
- Filing history for WESTERN UNITED FINANCE COMPANY LIMITED (00141982)
- People for WESTERN UNITED FINANCE COMPANY LIMITED (00141982)
- Charges for WESTERN UNITED FINANCE COMPANY LIMITED (00141982)
- Registers for WESTERN UNITED FINANCE COMPANY LIMITED (00141982)
- More for WESTERN UNITED FINANCE COMPANY LIMITED (00141982)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
23 Jul 2013 | AA | Full accounts made up to 31 December 2012 |