WESLEYAN FINANCIAL SERVICES LIMITED
Company number 01651212
- Company Overview for WESLEYAN FINANCIAL SERVICES LIMITED (01651212)
- Filing history for WESLEYAN FINANCIAL SERVICES LIMITED (01651212)
- People for WESLEYAN FINANCIAL SERVICES LIMITED (01651212)
- More for WESLEYAN FINANCIAL SERVICES LIMITED (01651212)
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 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Jul 2018 | AP03 | Appointment of Mrs Selena Jane Pritchard as a secretary on 1 July 2018 | |
02 Jul 2018 | TM02 | Termination of appointment of Doug Bright as a secretary on 30 June 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Andrew James D'arcy as a director on 15 June 2018 | |
26 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
17 Apr 2018 | TM01 | Termination of appointment of Alan Mark Jones as a director on 7 April 2018 | |
13 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
13 Oct 2017 | PSC05 | Change of details for Wesleyan Assurance Society as a person with significant control on 6 April 2016 | |
16 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
31 May 2017 | AUD | Auditor's resignation | |
17 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
16 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 18 December 2015
|
|
08 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 18 December 2015
|
|
07 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
07 Oct 2015 | CH01 | Director's details changed for Mr Craig William Errington on 14 February 2015 | |
07 Oct 2015 | CH03 | Secretary's details changed for Mr Doug Bright on 1 April 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Robert Huelin Green as a director on 31 August 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Samantha Jane Porter as a director on 31 July 2015 | |
09 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Mar 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
16 Jan 2015 | AP01 | Appointment of Mr Alan Mark Jones as a director on 1 August 2014 | |
06 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 27 October 2014
|
|
29 Dec 2014 | TM01 | Termination of appointment of Stephen Nicholas Deutsch as a director on 19 December 2014 |