Advanced company searchLink opens in new window

WESTERN MORTGAGE SERVICES LIMITED

Company number 03191608

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 Feb 2014 CH01 Director's details changed for Miss Clare Louise Gosling on 11 February 2014
28 Nov 2013 TM01 Termination of appointment of James Hillon as a director on 25 November 2013
16 Aug 2013 CH03 Secretary's details changed for Susan Moss on 15 August 2013
15 Aug 2013 CH01 Director's details changed for John Richard Worsley on 15 August 2013
15 Aug 2013 AD02 Register inspection address has been changed from C/O Governance Department 5th Floor, New Century House Corporation Street Manchester M60 4ES United Kingdom
15 Aug 2013 CH01 Director's details changed for Mr Stuart Anthony Roberts on 15 August 2013
15 Aug 2013 CH01 Director's details changed for Mr James Hillon on 15 August 2013
01 Jul 2013 TM01 Termination of appointment of William Edward Newby as a director on 21 June 2013
01 May 2013 TM01 Termination of appointment of Philip Michael Garlick as a director on 27 April 2013
29 Apr 2013 AA Full accounts made up to 31 December 2012
16 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
20 Feb 2013 AP01 Appointment of John Richard Worsley as a director on 28 January 2013
07 Jan 2013 AP01 Appointment of Mr James Hillon as a director on 2 January 2013
05 Sep 2012 TM01 Termination of appointment of Michael George Lewis as a director on 31 August 2012
20 Aug 2012 AD02 Register inspection address has been changed
18 Jun 2012 TM01 Termination of appointment of David Tweedy as a director on 30 May 2012
30 Apr 2012 AP01 Appointment of Clare Louise Gosling as a director on 18 April 2012
25 Apr 2012 TM01 Termination of appointment of Ian Michael Dale as a director on 18 April 2012
16 Apr 2012 AA Full accounts made up to 31 December 2011
05 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
06 Dec 2011 AP03 Appointment of Susan Moss as a secretary on 30 November 2011
06 Dec 2011 TM02 Termination of appointment of Julian Trahair as a secretary on 30 November 2011
11 Oct 2011 TM01 Termination of appointment of Peter Harvey Mansfield as a director on 30 September 2011
29 Jun 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for ian dale was registered on 29/06/2011
07 Jun 2011 AP01 Appointment of Mr Ian Dale as a director
  • ANNOTATION A second filed AP01 for ian dale was registered on 29/06/2011