- Company Overview for WESTINSURE GROUP LIMITED (03927018)
- Filing history for WESTINSURE GROUP LIMITED (03927018)
- People for WESTINSURE GROUP LIMITED (03927018)
- Charges for WESTINSURE GROUP LIMITED (03927018)
- More for WESTINSURE GROUP LIMITED (03927018)
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) |
---|---|---|---|
17 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
13 Feb 2015 | AP01 | Appointment of Ms Sarah Dalgarno as a director on 9 February 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 | |
04 Feb 2015 | AP01 | Appointment of Mr Matthew Pike as a director on 26 January 2015 | |
12 Jan 2015 | MISC | Auditors resignation | |
02 Oct 2014 | AA01 | Current accounting period extended from 31 August 2014 to 31 December 2014 | |
11 Sep 2014 | AA01 | Current accounting period shortened from 31 August 2015 to 31 December 2014 | |
14 May 2014 | AA | Full accounts made up to 31 August 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
03 Dec 2013 | AP01 | Appointment of Mr Mark Stephen Mugge as a director | |
02 Dec 2013 | AP01 | Appointment of Mr David Christopher Ross as a director | |
02 Dec 2013 | AP03 | Appointment of Mr William Lindsay Mcgowan as a secretary | |
02 Dec 2013 | TM01 | Termination of appointment of Paul Matson as a director | |
02 Dec 2013 | TM02 | Termination of appointment of Alastair Hessett as a secretary | |
02 Dec 2013 | TM01 | Termination of appointment of Brendan Mcmanus as a director | |
02 Dec 2013 | AD01 | Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on 2 December 2013 | |
29 Nov 2013 | MR04 | Satisfaction of charge 4 in full | |
06 Jun 2013 | AA | Full accounts made up to 31 August 2012 | |
15 Apr 2013 | TM01 | Termination of appointment of Christopher Giles as a director | |
27 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
16 Jan 2013 | TM01 | Termination of appointment of Mark Addis as a director | |
31 May 2012 | AA | Full accounts made up to 31 August 2011 | |
20 Apr 2012 | AP01 | Appointment of Mr Brendan James Mcmanus as a director | |
19 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders |