Advanced company searchLink opens in new window

WESTERN NATIONAL HOLDINGS LIMITED

Company number 02128636

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)
11 May 2018 PSC05 Change of details for Firstgroup Holdings Limited as a person with significant control on 4 December 2017
11 May 2018 TM01 Termination of appointment of Justin Wyn Davies as a director on 20 April 2018
04 Dec 2017 AD01 Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG England to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017
07 Jun 2017 AA Accounts for a dormant company made up to 25 March 2017
15 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
19 Dec 2016 AA Accounts for a dormant company made up to 26 March 2016
13 Dec 2016 CC04 Statement of company's objects
13 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2016 AP03 Appointment of Mr Michael Hampson as a secretary on 22 July 2016
30 Sep 2016 TM02 Termination of appointment of Robert John Welch as a secretary on 22 July 2016
11 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,250
10 Mar 2016 AD01 Registered office address changed from C/O First Devon & Cornwall Ltd the Ride Chelson Meadow Plymouth Devon PL9 7JT to 50 Eastbourne Terrace Paddington London W2 6LG on 10 March 2016
29 Oct 2015 AA Accounts for a dormant company made up to 28 March 2015
11 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,250
11 Jul 2014 TM02 Termination of appointment of Paul Lewis as a secretary
11 Jul 2014 AP03 Appointment of Mr Robert John Welch as a secretary
15 May 2014 AA Accounts for a dormant company made up to 29 March 2014
30 Apr 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,250
08 Oct 2013 AA Accounts for a dormant company made up to 30 March 2013
28 Jun 2013 CH01 Director's details changed for Mr James Thomas Bowen on 16 June 2013
03 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
16 Apr 2013 TM01 Termination of appointment of Margaret Price as a director
16 Apr 2013 AP01 Appointment of Mr James Thomas Bowen as a director
10 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
01 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders