Advanced company searchLink opens in new window

WORLEY UK FINANCE SUB PLC

Company number 06511509

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)
20 Apr 2017 MA Memorandum and Articles of Association
20 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 2
  • CAD 424,000,000
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
  • CAD 424,000,000
  • GBP 2
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
  • CAD 424,000,000
  • GBP 2
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