Advanced company searchLink opens in new window

WORLEY UK PTY LIMITED

Company number 07441549

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)
26 Jun 2018 SH20 Statement by Directors
26 Jun 2018 SH19 Statement of capital on 26 June 2018
  • GBP 1.00
26 Jun 2018 CAP-SS Solvency Statement dated 25/06/18
26 Jun 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2018 TM01 Termination of appointment of Matthew James Stirling as a director on 30 April 2018
21 Mar 2018 AA Full accounts made up to 30 June 2017
16 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
04 Jul 2017 AA Full accounts made up to 30 June 2016
09 Jan 2017 TM01 Termination of appointment of Chris Ashton as a director on 9 January 2017
09 Jan 2017 AP01 Appointment of Mr Alan Stewart Gordon as a director on 9 January 2017
18 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
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
27 Jun 2016 AA Full accounts made up to 30 June 2015
11 Jan 2016 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
16 Apr 2015 AA Full accounts made up to 30 June 2014
01 Dec 2014 AP01 Appointment of Mr Matthew James Stirling as a director on 27 November 2014
01 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
01 Dec 2014 TM01 Termination of appointment of Michael Owen Daly 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
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
26 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1