- Company Overview for WESTMORELAND UNDERWRITING LIMITED (03850489)
- Filing history for WESTMORELAND UNDERWRITING LIMITED (03850489)
- People for WESTMORELAND UNDERWRITING LIMITED (03850489)
- Charges for WESTMORELAND UNDERWRITING LIMITED (03850489)
- More for WESTMORELAND UNDERWRITING LIMITED (03850489)
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) |
---|---|---|---|
29 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
12 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
17 Jan 2023 | AP01 | Appointment of Mr Lucian Weston as a director on 12 January 2023 | |
27 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with updates | |
24 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
09 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
20 Jan 2020 | PSC05 | Change of details for Weald Group Limited as a person with significant control on 20 January 2020 | |
15 Jan 2020 | TM01 | Termination of appointment of Jeremy Richard Holt Evans as a director on 1 January 2020 | |
14 Jan 2020 | PSC05 | Change of details for Weald Group Limited as a person with significant control on 14 January 2020 | |
14 Jan 2020 | AD01 | Registered office address changed from 5th Floor 40 Gracechurch Street London EC3V 0BT England to 3 Castlegate Grantham Lincolnshire NG31 6SF on 14 January 2020 | |
14 Jan 2020 | CH01 | Director's details changed for Mr Martin Wynell Lee Weston on 14 January 2020 | |
14 Jan 2020 | TM02 | Termination of appointment of Hampden Legal Plc as a secretary on 1 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Nomina Plc as a director on 1 January 2020 | |
14 Jan 2020 | AP04 | Appointment of Fidentia Nominees Limited as a secretary on 1 January 2020 | |
14 Jan 2020 | AP02 | Appointment of Fidentia Trustees Limited as a director on 1 January 2020 | |
24 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
22 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
17 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
02 May 2018 | CH01 | Director's details changed for Mr Jeremy Richard Holt Evans on 2 May 2018 |