Advanced company searchLink opens in new window

WESLEYAN FINANCIAL SERVICES LIMITED

Company number 01651212

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)
13 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
13 Oct 2017 PSC05 Change of details for Wesleyan Assurance Society as a person with significant control on 6 April 2016
16 Aug 2017 AA Full accounts made up to 31 December 2016
13 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 82,000,000
31 May 2017 AUD Auditor's resignation
17 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
16 Aug 2016 AA Full accounts made up to 31 December 2015
28 Apr 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 77,000,000
08 Jan 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 70,000,000
07 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 70,000,000
07 Oct 2015 CH01 Director's details changed for Mr Craig William Errington on 14 February 2015
07 Oct 2015 CH03 Secretary's details changed for Mr Doug Bright on 1 April 2015
17 Sep 2015 TM01 Termination of appointment of Robert Huelin Green as a director on 31 August 2015
05 Aug 2015 TM01 Termination of appointment of Samantha Jane Porter as a director on 31 July 2015
09 Jul 2015 AA Full accounts made up to 31 December 2014
30 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 27/10/2014.
16 Jan 2015 AP01 Appointment of Mr Alan Mark Jones as a director on 1 August 2014
06 Jan 2015 SH01 Statement of capital following an allotment of shares on 27 October 2014
  • GBP 65,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 30/03/2015.
29 Dec 2014 TM01 Termination of appointment of Stephen Nicholas Deutsch as a director on 19 December 2014
29 Dec 2014 TM01 Termination of appointment of Andrew James D'arcy as a director on 19 December 2014
15 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 65,000,000
13 May 2014 AA Full accounts made up to 31 December 2013
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 65,000,000
14 Jan 2014 TM02 Termination of appointment of Joseph Roderick as a secretary
14 Jan 2014 AP03 Appointment of Mr Doug Bright as a secretary