Advanced company searchLink opens in new window

WSH UK & IRELAND LIMITED

Company number 08747469

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)
17 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 149,291,101.71
14 Nov 2014 AD03 Register(s) moved to registered inspection location C/O Hierons Llp 2 Chester Row London SW1W 9JH
14 Nov 2014 AD02 Register inspection address has been changed to C/O Hierons Llp 2 Chester Row London SW1W 9JH
23 Jul 2014 TM01 Termination of appointment of Lynne Graham as a director on 17 March 2014
27 May 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
24 Dec 2013 AP01 Appointment of Marc Bradley as a director
24 Dec 2013 AP01 Appointment of Michael Anthony Street as a director
24 Dec 2013 AP01 Appointment of John David Bennett as a director
24 Dec 2013 AP01 Appointment of Nicholas Adrian Howe as a director
24 Dec 2013 AP01 Appointment of Christopher Noel Mahony as a director
24 Dec 2013 AP01 Appointment of Simon Paul Esner as a director
17 Dec 2013 AP01 Appointment of Mr Benedict Warner as a director
17 Dec 2013 AP01 Appointment of Ms Lynne Graham as a director
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 15 November 2013
  • GBP 149,291,101.71
06 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Nov 2013 MR01 Registration of charge 087474690001
24 Oct 2013 NEWINC Incorporation