- Company Overview for WTI UK LTD (01332476)
- Filing history for WTI UK LTD (01332476)
- People for WTI UK LTD (01332476)
- Charges for WTI UK LTD (01332476)
- More for WTI UK LTD (01332476)
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) |
---|---|---|---|
15 Jul 2015 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
26 May 2015 | TM01 | Termination of appointment of Devina A. Rankin as a director on 8 May 2015 | |
26 May 2015 | TM01 | Termination of appointment of Don Patrick Carpenter as a director on 8 May 2015 | |
26 May 2015 | TM01 | Termination of appointment of Mark A. Lockett as a director on 8 May 2015 | |
13 Feb 2015 | AUD | Auditor's resignation | |
16 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
12 May 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
22 May 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Dec 2012 | TM01 | Termination of appointment of James Alderson as a director | |
31 Oct 2012 | TM01 | Termination of appointment of David Beavens as a director | |
09 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Sep 2012 | AP01 | Appointment of Devina A. Rankin as a director | |
14 Sep 2012 | AP01 | Appointment of Mark A. Lockett as a director | |
13 Sep 2012 | TM01 | Termination of appointment of Greg Robertson as a director | |
13 Sep 2012 | TM01 | Termination of appointment of Cherie Rice as a director | |
18 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
24 Feb 2012 | AP01 | Appointment of James Guy Alderson Iv as a director | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
23 Jun 2011 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 15 June 2011 | |
23 Jun 2011 | CH01 | Director's details changed for Gary S Aguinaga on 15 June 2011 | |
23 Jun 2011 | CH01 | Director's details changed for Cherie C Rice on 15 June 2011 |