- Company Overview for WORLEY UK FINANCE SUB PLC (06511509)
- Filing history for WORLEY UK FINANCE SUB PLC (06511509)
- People for WORLEY UK FINANCE SUB PLC (06511509)
- More for WORLEY UK FINANCE SUB PLC (06511509)
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) |
---|---|---|---|
20 Apr 2017 | MA | Memorandum and Articles of Association | |
20 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2017 | SH08 | Change of share class name or designation | |
06 Apr 2017 | SH10 | Particulars of variation of rights attached to shares | |
03 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
09 Jan 2017 | AP01 | Appointment of Mr Alan Stewart Gordon as a director on 9 January 2017 | |
09 Jan 2017 | TM01 | Termination of appointment of Chris Ashton as a director on 9 January 2017 | |
31 Aug 2016 | AD01 | Registered office address changed from Parkview, Great West Road Brentford Middlesex TW8 9AZ to 27 Great West Road Brentford TW8 9BW on 31 August 2016 | |
14 Jul 2016 | AA | Full accounts made up to 30 June 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
02 Dec 2015 | AP01 | Appointment of Mr Thomas Francis Honan as a director on 1 December 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Simon Holt as a director on 16 November 2015 | |
05 May 2015 | AA | Full accounts made up to 30 June 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
01 Dec 2014 | AP01 | Appointment of Mr Matthew James Stirling as a director on 27 November 2014 | |
01 Dec 2014 | AP03 | Appointment of Mr Victor Jibuike as a secretary on 27 November 2014 | |
01 Dec 2014 | TM02 | Termination of appointment of Michael Owen Daly as a secretary on 27 November 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Michael Owen Daly as a director on 27 November 2014 | |
01 May 2014 | AP01 | Appointment of Mr Chris Ashton as a director | |
01 May 2014 | TM01 | Termination of appointment of Stuart Bradie as a director | |
07 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
21 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
08 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
08 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders |