Advanced company searchLink opens in new window

WESTERN ACQUISITION HOLDINGS LIMITED

Company number 11341725

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)
10 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
13 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
05 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
11 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
16 Nov 2021 PSC05 Change of details for Arrow Global Limited as a person with significant control on 8 June 2018
16 Nov 2021 PSC01 Notification of Paul Elliott Singer as a person with significant control on 8 June 2018
09 Nov 2021 TM01 Termination of appointment of Lee Michael Rochford as a director on 12 October 2021
09 Nov 2021 AP01 Appointment of Richard Guy Roberts as a director on 30 October 2021
05 Nov 2021 AP01 Appointment of Philip William Shepherd as a director on 12 October 2021
05 Nov 2021 TM01 Termination of appointment of Matthew James Hotson as a director on 30 October 2021
15 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
01 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
13 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
06 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Sep 2019 AP01 Appointment of Matthew James Hotson as a director on 18 September 2019
20 Sep 2019 AP01 Appointment of Elliot Greenberg as a director on 18 September 2019
20 Sep 2019 AP01 Appointment of Elliott Pace as a director on 18 September 2019
12 Sep 2019 TM01 Termination of appointment of Paul David Cooper as a director on 9 August 2019
03 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
03 May 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
28 Jun 2018 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
28 Jun 2018 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
02 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-02
  • GBP 2