Advanced company searchLink opens in new window

WESTPAC EUROPE LIMITED

Company number 05660032

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)
03 Apr 2020 CH01 Director's details changed for Mr Christopher Ian Bannister on 3 April 2020
14 Feb 2020 AA Full accounts made up to 30 September 2019
16 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
08 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
30 Jan 2019 AA Full accounts made up to 30 September 2018
05 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
05 Apr 2018 AA Full accounts made up to 30 September 2017
22 Jan 2018 CH03 Secretary's details changed for Ms Leisha Marasinghe on 23 December 2017
12 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 January 2018
  • GBP 1
  • USD 2
12 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
09 May 2017 AA Full accounts made up to 30 September 2016
30 Jan 2017 AP01 Appointment of Mr. Brian David Stevenson as a director on 17 January 2017
23 Jan 2017 TM01 Termination of appointment of David Wincott Clark as a director on 17 January 2017
06 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
04 Nov 2016 TM01 Termination of appointment of Christopher Michael Bond as a director on 2 November 2016
03 Nov 2016 AP01 Appointment of Mr Anthony Murray Belchambers as a director on 2 November 2016
27 Jan 2016 AA Full accounts made up to 30 September 2015
23 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
  • USD 1
29 Oct 2015 AP01 Appointment of Mr Christopher Jonathan Lloyd Burgess as a director on 5 October 2015
29 Oct 2015 TM01 Termination of appointment of Richard Edwin Henshall as a director on 14 August 2015
13 May 2015 AP03 Appointment of Ms Leisha Marasinghe as a secretary on 13 May 2015
13 May 2015 TM02 Termination of appointment of Susan Jenny Ehr as a secretary on 13 May 2015
19 Feb 2015 AA Full accounts made up to 30 September 2014
15 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
  • USD 1