Advanced company searchLink opens in new window

WESTERN BRIDGE (SHIPPING) LIMITED

Company number 04452717

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)
02 Oct 2015 TM01 Termination of appointment of Patrick Robert Ward as a director on 2 October 2015
02 Oct 2015 TM01 Termination of appointment of Nicholas Lander as a director on 2 October 2015
26 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
22 Oct 2014 AP01 Appointment of Peter Franz Jozef Bontrup as a director on 14 July 2014
21 Oct 2014 TM01 Termination of appointment of Hans Paul Van Der Meer as a director on 14 July 2014
29 Sep 2014 AA Full accounts made up to 31 December 2013
06 Aug 2014 CH01 Director's details changed for Mr Patrick Robert Ward on 10 July 2014
24 Jul 2014 AP01 Appointment of Mr Patrick Robert Ward as a director on 1 April 2014
24 Jul 2014 AP01 Appointment of Mr Nicholas Lander as a director on 15 July 2014
24 Jul 2014 TM01 Termination of appointment of Simon Charles Henry Turk as a director on 14 July 2014
24 Jul 2014 TM01 Termination of appointment of Alain Gerard Edmond Bourguignon as a director on 31 March 2014
27 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
27 Jun 2014 CH01 Director's details changed for Mr Alain Gerard Edmond Bourguignon on 11 June 2014
27 Jun 2014 CH01 Director's details changed for Hans Paul Van Der Meer on 1 October 2009
27 Jun 2014 CH01 Director's details changed for Abraham Willem Bontrup on 1 October 2009
04 Oct 2013 AA Full accounts made up to 31 December 2012
01 Oct 2013 MR01 Registration of charge 044527170010
01 Oct 2013 MR01 Registration of charge 044527170011
26 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
04 Sep 2012 TM01 Termination of appointment of Geoffrey Parkin as a director
04 Sep 2012 TM01 Termination of appointment of Franz Bontrup as a director
01 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 9
29 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
14 Apr 2012 TM02 Termination of appointment of Mary Ford as a secretary