WESTERN GOLD EXPLORATION (UK) LIMITED
Company number 10510465
- Company Overview for WESTERN GOLD EXPLORATION (UK) LIMITED (10510465)
- Filing history for WESTERN GOLD EXPLORATION (UK) LIMITED (10510465)
- People for WESTERN GOLD EXPLORATION (UK) LIMITED (10510465)
- More for WESTERN GOLD EXPLORATION (UK) LIMITED (10510465)
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
|
|
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
|
|
07 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
17 May 2018 | SH01 |
Statement of capital following an allotment of shares on 1 May 2018
|
|
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
|
|
13 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 9 February 2018
|
|
08 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 8 February 2018
|
|
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
|
|
05 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-05
|