Advanced company searchLink opens in new window

WESTERNGECO LIMITED

Company number 01389716

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)
21 Dec 2023 SH19 Statement of capital on 21 December 2023
  • GBP 2,045,587.00
21 Dec 2023 SH20 Statement by Directors
21 Dec 2023 CAP-SS Solvency Statement dated 20/12/23
21 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
21 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
21 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
21 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
07 Jul 2023 AA Full accounts made up to 31 December 2021
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
18 Jul 2022 PSC05 Change of details for Schlumberger Oilfield Uk Limited as a person with significant control on 15 July 2022
15 Jul 2022 AD01 Registered office address changed from Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ to Minerva Manor Royal Crawley RH10 9BU on 15 July 2022
28 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
26 Apr 2022 AP01 Appointment of Mr Dicky Miko Fahnudi as a director on 19 April 2022
25 Apr 2022 TM01 Termination of appointment of James Francis Bristow as a director on 1 January 2022
04 Apr 2022 PSC05 Change of details for Schlumberger Oilfield Uk Plc as a person with significant control on 5 January 2022
30 Jan 2022 CH01 Director's details changed for Mrs Emilie Marie Nathalie O'neill on 18 December 2021
01 Nov 2021 TM02 Termination of appointment of Mark Roman Higgins as a secretary on 30 July 2021
14 Oct 2021 AA Full accounts made up to 31 December 2020
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
16 Dec 2020 AA Full accounts made up to 31 December 2019
14 Oct 2020 AP01 Appointment of Mr James Francis Bristow as a director on 30 September 2020
13 Oct 2020 TM01 Termination of appointment of Philip George Davey as a director on 30 September 2020
01 Oct 2020 AP01 Appointment of Mrs Emilie Marie Nathalie O'neill as a director on 21 September 2020
01 Oct 2020 TM01 Termination of appointment of Julie Margaret Branston as a director on 21 September 2020