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) |
---|---|---|---|
31 May 2013 | MR01 | Registration of charge 001419820001 | |
27 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Sep 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
07 Sep 2012 | CH01 | Director's details changed for Simon David Griffiths on 18 August 2012 | |
07 Sep 2012 | CH01 | Director's details changed for Simon David Griffiths on 7 August 2012 | |
07 Sep 2012 | CH01 | Director's details changed for Poh Thuan Yang Lindsay Tan on 7 August 2012 | |
28 Dec 2011 | MISC | Section 519 | |
07 Oct 2011 | AP01 | Appointment of Paul Michael Young as a director | |
07 Oct 2011 | AP01 | Appointment of Fergus George Balfour as a director | |
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Sep 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
06 Sep 2011 | AD01 | Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR United Kingdom on 6 September 2011 | |
05 Sep 2011 | CH01 | Director's details changed for Poh Thuan Yang Lindsay Tan on 18 January 2011 | |
05 Sep 2011 | CH01 | Director's details changed for Simon David Griffiths on 18 January 2011 | |
05 Sep 2011 | AD02 | Register inspection address has been changed from 16 St. John's Lane London EC1M 4AF United Kingdom | |
24 May 2011 | AP01 | Appointment of Poh Thuan Yang Lindsay Tan as a director | |
24 May 2011 | AP01 | Appointment of Simon David Griffiths as a director | |
25 Mar 2011 | TM02 | Termination of appointment of Neil Thornton as a secretary | |
24 Mar 2011 | TM02 | Termination of appointment of Neil Thornton as a secretary | |
24 Mar 2011 | TM01 | Termination of appointment of Jesper Edelmann as a director | |
24 Mar 2011 | TM01 | Termination of appointment of Neil Thornton as a director | |
07 Oct 2010 | AD01 | Registered office address changed from 16 St John's Lane London EC1M 4AF on 7 October 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
09 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
08 Sep 2010 | CH01 | Director's details changed for Neil Thornton on 31 July 2010 |