- Company Overview for WESTERN BRIDGE (SHIPPING) LIMITED (04452717)
- Filing history for WESTERN BRIDGE (SHIPPING) LIMITED (04452717)
- People for WESTERN BRIDGE (SHIPPING) LIMITED (04452717)
- Charges for WESTERN BRIDGE (SHIPPING) LIMITED (04452717)
- More for WESTERN BRIDGE (SHIPPING) LIMITED (04452717)
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) |
---|---|---|---|
02 Oct 2024 | AP01 | Appointment of Kaziwe Siame Kaulule as a director on 1 August 2024 | |
02 Oct 2024 | TM01 | Termination of appointment of Lee Sleight as a director on 31 July 2024 | |
30 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
11 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with updates | |
17 May 2024 | CH01 | Director's details changed for Pierre-Edern Francois Lalanne on 27 March 2024 | |
17 May 2024 | CH01 | Director's details changed for Lee Sleight on 27 March 2024 | |
15 Jan 2024 | TM01 | Termination of appointment of Stephen George Dryden as a director on 18 December 2023 | |
15 Jan 2024 | AP01 | Appointment of Pierre-Edern Francois Lalanne as a director on 18 December 2023 | |
15 Jan 2024 | TM01 | Termination of appointment of Garrath Malcolm Lyons as a director on 18 December 2023 | |
15 Jan 2024 | AP01 | Appointment of Lee Sleight as a director on 18 December 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
20 May 2023 | AA | Full accounts made up to 31 December 2022 | |
31 Jan 2023 | AP01 | Appointment of Mr Garrath Lyons as a director on 1 January 2023 | |
31 Jan 2023 | TM01 | Termination of appointment of John Ferguson Bowater as a director on 31 December 2022 | |
20 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
15 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
15 Jul 2022 | AD04 | Register(s) moved to registered office address 55 Baker Street London W1U 7EU | |
15 Jul 2022 | AD02 | Register inspection address has been changed from Bardon Hill Coalville Leicestershire LE67 1TL England to 55 Baker Street London W1U 7EU | |
15 Jul 2022 | CH01 | Director's details changed for Abraham Willem Bontrup on 27 June 2022 | |
15 Jul 2022 | PSC08 | Notification of a person with significant control statement | |
15 Jul 2022 | PSC07 | Cessation of Aggregate Industries Uk Limited as a person with significant control on 27 November 2017 | |
28 Jun 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
15 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
09 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
02 Sep 2020 | MR01 | Registration of charge 044527170014, created on 28 August 2020 |