- Company Overview for WESTROCK LIMITED (02716943)
- Filing history for WESTROCK LIMITED (02716943)
- People for WESTROCK LIMITED (02716943)
- Charges for WESTROCK LIMITED (02716943)
- More for WESTROCK LIMITED (02716943)
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) |
---|---|---|---|
12 Feb 2021 | TM01 | Termination of appointment of Michael Edwin Neuman as a director on 11 February 2021 | |
08 Feb 2021 | PSC04 | Change of details for Mr Arjuna Samuel Neuman as a person with significant control on 1 August 2019 | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
30 Jul 2020 | MR01 | Registration of charge 027169430069, created on 27 July 2020 | |
29 Jul 2020 | MR01 | Registration of charge 027169430068, created on 27 July 2020 | |
28 Jul 2020 | MR01 | Registration of charge 027169430064, created on 27 July 2020 | |
28 Jul 2020 | MR01 | Registration of charge 027169430062, created on 27 July 2020 | |
28 Jul 2020 | MR01 | Registration of charge 027169430063, created on 27 July 2020 | |
28 Jul 2020 | MR01 | Registration of charge 027169430065, created on 27 July 2020 | |
28 Jul 2020 | MR01 | Registration of charge 027169430066, created on 27 July 2020 | |
28 Jul 2020 | MR01 | Registration of charge 027169430067, created on 27 July 2020 | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
30 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
07 May 2019 | MR04 | Satisfaction of charge 49 in full | |
07 May 2019 | MR04 | Satisfaction of charge 47 in full | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
13 Nov 2017 | CH01 | Director's details changed for Mr Michael Edwin Neuman on 13 November 2017 | |
13 Nov 2017 | CH01 | Director's details changed for Mr Arjuna Samuel Neuman on 13 November 2017 | |
13 Nov 2017 | CH01 | Director's details changed for Mr Aravinda David Neuman on 13 November 2017 | |
23 Aug 2017 | PSC04 | Change of details for Mr Arjuna Samuel Neuman as a person with significant control on 23 August 2017 | |
23 Aug 2017 | PSC04 | Change of details for Mr Aravinda David Neuman as a person with significant control on 23 August 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |