- Company Overview for WESTPAC EUROPE LIMITED (05660032)
- Filing history for WESTPAC EUROPE LIMITED (05660032)
- People for WESTPAC EUROPE LIMITED (05660032)
- More for WESTPAC EUROPE LIMITED (05660032)
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
|
|
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
|
|
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
|