- 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) |
---|---|---|---|
05 Oct 2015 | AP01 | Appointment of Mr John Ferguson Bowater as a director on 2 October 2015 | |
02 Oct 2015 | AP01 | Appointment of Mr Philippe Frenay as a director on 2 October 2015 | |
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
|
|
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
|
|
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 |