Advanced company searchLink opens in new window

WESTERN GOLD EXPLORATION (UK) LIMITED

Company number 10510465

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)
14 Jan 2020 AP01 Appointment of William Philip Mclucas as a director on 10 January 2020
10 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
10 Oct 2019 AP01 Appointment of David Harry Williamson Dobson as a director on 3 October 2019
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 135,817.334
30 May 2019 AA Total exemption full accounts made up to 31 December 2018
28 May 2019 SH01 Statement of capital following an allotment of shares on 9 May 2019
  • GBP 135,817.334
07 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
07 Dec 2018 CH01 Director's details changed for Patrick James Waters on 30 November 2018
07 Dec 2018 CH01 Director's details changed for Mr. David Ewan Pym on 30 November 2018
06 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
03 Aug 2018 PSC07 Cessation of Ross Mclellan as a person with significant control on 9 February 2018
03 Aug 2018 PSC01 Notification of David Harry Williamson Dobson as a person with significant control on 9 February 2018
24 Jul 2018 SH01 Statement of capital following an allotment of shares on 10 May 2018
  • GBP 123,984
17 May 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 121,584
18 Apr 2018 AP01 Appointment of Mr. David Ewan Pym as a director on 22 March 2018
18 Apr 2018 AP01 Appointment of Patrick James Waters as a director on 22 March 2018
23 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Enter into share purshase agreements and various other agreements 08/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2018 SH01 Statement of capital following an allotment of shares on 9 February 2018
  • GBP 100,000
08 Feb 2018 SH01 Statement of capital following an allotment of shares on 8 February 2018
  • GBP 80,000
19 Dec 2017 SH02 Sub-division of shares on 8 December 2017
14 Dec 2017 SH02 Sub-division of shares on 8 December 2017
11 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
02 May 2017 CERTNM Company name changed charles thomas holdings LIMITED\certificate issued on 02/05/17
  • NM04 ‐ Change of name by provision in articles
05 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-05
  • GBP 1