Advanced company searchLink opens in new window

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY

Company number 00929027

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)
16 Apr 2024 TM01 Termination of appointment of a director
16 Apr 2024 TM01 Termination of appointment of Howard John Davies as a director on 15 April 2024
25 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with updates
09 Jan 2024 AP01 Appointment of Mr Richard Neil Haythornthwaite as a director on 8 January 2024
04 Sep 2023 AP01 Appointment of Mr Mark Martin Rennison as a director on 1 September 2023
31 Aug 2023 TM01 Termination of appointment of Graham John Beale as a director on 31 August 2023
02 Aug 2023 AP01 Appointment of John-Paul Thwaite as a director on 25 July 2023
31 Jul 2023 TM01 Termination of appointment of Morten Nicolai Friis as a director on 31 July 2023
31 Jul 2023 TM01 Termination of appointment of Alison Marie Rose-Slade as a director on 25 July 2023
26 May 2023 AA Group of companies' accounts made up to 31 December 2022
19 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Apr 2023 TM01 Termination of appointment of Michael John Rogers as a director on 25 April 2023
03 Apr 2023 AP01 Appointment of Mr Stuart Wilson Lewis as a director on 1 April 2023
01 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with updates
15 Dec 2022 TM01 Termination of appointment of Robert Andrew Joseph Gillespie as a director on 15 December 2022
06 Oct 2022 AP01 Appointment of Ms Roisin Jane Catherine Donnelly as a director on 1 October 2022
11 Aug 2022 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
17 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 May 2022 AA Group of companies' accounts made up to 31 December 2021
03 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with updates
09 Sep 2021 CH01 Director's details changed for Lena Cooper Wilson on 8 September 2021
09 Sep 2021 CH01 Director's details changed for Alison Marie Rose-Slade on 8 September 2021
09 Sep 2021 CH01 Director's details changed for Michael John Rogers on 8 September 2021
08 Sep 2021 CH01 Director's details changed for Ms Francesca Barnes on 8 September 2021
02 Sep 2021 SH06 Cancellation of shares. Statement of capital on 29 June 2021
  • GBP 1,794,526,534