Advanced company searchLink opens in new window

WESTMORELAND UNDERWRITING LIMITED

Company number 03850489

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
28 Mar 2018 CH01 Director's details changed for Mr Martin Wynell Lee Weston on 15 March 2018
02 Oct 2017 AA Full accounts made up to 31 December 2016
29 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
12 Sep 2016 AA Full accounts made up to 31 December 2015
21 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
08 Dec 2015 CH02 Director's details changed for Nomina Plc on 4 December 2015
08 Dec 2015 AD01 Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 8 December 2015
14 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
09 Sep 2015 AA Full accounts made up to 31 December 2014
21 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
12 Sep 2014 AA Full accounts made up to 31 December 2013
28 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
19 Sep 2013 AA Full accounts made up to 31 December 2012
22 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
25 Sep 2012 AA Full accounts made up to 31 December 2011
25 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 December 2010
29 Nov 2010 AA Full accounts made up to 31 December 2009
05 Nov 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
05 Nov 2010 CH04 Secretary's details changed for Hampden Legal Plc on 24 September 2010
05 Nov 2010 CH02 Director's details changed for Nomina Plc on 24 September 2010
08 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 127
25 Nov 2009 AA Full accounts made up to 31 December 2008
10 Nov 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders