WELLS FARGO CAPITAL FINANCE (UK) LIMITED
Company number 02656007
- Company Overview for WELLS FARGO CAPITAL FINANCE (UK) LIMITED (02656007)
- Filing history for WELLS FARGO CAPITAL FINANCE (UK) LIMITED (02656007)
- People for WELLS FARGO CAPITAL FINANCE (UK) LIMITED (02656007)
- More for WELLS FARGO CAPITAL FINANCE (UK) LIMITED (02656007)
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) |
---|---|---|---|
01 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2019 | CC04 | Statement of company's objects | |
26 Feb 2019 | CC04 | Statement of company's objects | |
18 Feb 2019 | AD01 | Registered office address changed from 4th Floor 90 Long Acre London WC2E 9RA United Kingdom to 33 King William Street London EC4R 9AT on 18 February 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
30 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Sep 2018 | TM01 | Termination of appointment of Francis Anthony Pizzo as a director on 30 June 2018 | |
09 Jul 2018 | TM01 | Termination of appointment of Katherine Marie Kilbourne as a director on 10 April 2018 | |
23 Feb 2018 | AP01 | Appointment of Ms Christine Brooke Meyers as a director on 1 February 2018 | |
23 Feb 2018 | TM01 | Termination of appointment of Thomas Maynard Cambern as a director on 1 February 2018 | |
31 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Jul 2017 | AP01 | Appointment of Katherine Marie Kilbourne as a director on 15 June 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of Guy King Fuchs as a director on 31 March 2017 | |
08 Feb 2017 | CH04 | Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017 | |
24 Jan 2017 | RP04TM01 | Second filing for the termination of Henry Jordan as a director | |
10 Jan 2017 | TM01 |
Termination of appointment of Henry Kevin Jordan as a director on 6 December 2016
|
|
25 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
18 Aug 2016 | CH04 | Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 | |
27 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Feb 2016 | CH01 | Director's details changed for Steven Jonathan Chait on 8 February 2016 | |
12 Feb 2016 | AD01 | Registered office address changed from 5th Floor Bow Bells House 1 Bread Street London EC4M 9BE to 4th Floor 90 Long Acre London WC2E 9RA on 12 February 2016 | |
12 Feb 2016 | CH01 | Director's details changed for Mr Nigel Broadbery Hogg on 8 February 2016 | |
12 Feb 2016 | CH01 | Director's details changed for Henry Kevin Jordan on 8 February 2016 | |
12 Feb 2016 | CH01 | Director's details changed for Guy King Fuchs on 8 February 2016 |