- Company Overview for WORLEY UK PTY LIMITED (07441549)
- Filing history for WORLEY UK PTY LIMITED (07441549)
- People for WORLEY UK PTY LIMITED (07441549)
- More for WORLEY UK PTY LIMITED (07441549)
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
|
|
26 Jun 2018 | CAP-SS | Solvency Statement dated 25/06/18 | |
26 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|