Advanced company searchLink opens in new window

WESTFIELD SPECIALTY LTD

Company number 03741768

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)
19 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2024 MA Memorandum and Articles of Association
08 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
08 Apr 2024 AD01 Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7LL England to Floor 36 22 Bisphopsgate London EC2N 4BQ on 8 April 2024
13 Oct 2023 AA Full accounts made up to 31 December 2022
02 Oct 2023 AP01 Appointment of Mr Joseph Kohmann as a director on 29 September 2023
02 Oct 2023 AP01 Appointment of Mr Graham Peter Evans as a director on 29 September 2023
02 Oct 2023 AP03 Appointment of Mr Toby Mills as a secretary on 29 September 2023
02 Oct 2023 TM01 Termination of appointment of Dominic James Kirby as a director on 29 September 2023
02 Oct 2023 TM01 Termination of appointment of Darren Argyle as a director on 29 September 2023
24 Apr 2023 AD01 Registered office address changed from 6 Devonshire Square London EC2M 4YE England to Camomile Court 23 Camomile Street London EC3A 7LL on 24 April 2023
04 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with updates
24 Feb 2023 PSC08 Notification of a person with significant control statement
24 Feb 2023 PSC07 Cessation of Argo International Holdings Ltd as a person with significant control on 2 February 2023
07 Feb 2023 AP01 Appointment of Mr John Andrew Kuhn as a director on 2 February 2023
07 Feb 2023 AP01 Appointment of Mr Edward James Largent Iii as a director on 2 February 2023
06 Feb 2023 CERTNM Company name changed argo underwriting agency LIMITED\certificate issued on 06/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-02
10 Oct 2022 AA Full accounts made up to 31 December 2021
17 May 2022 PSC05 Change of details for Argo International Holdings Ltd as a person with significant control on 17 May 2022
07 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
11 Mar 2022 AD01 Registered office address changed from 6 Devonshire Square London EC4M 4YE United Kingdom to 6 Devonshire Square London EC2M 4YE on 11 March 2022
01 Mar 2022 AD01 Registered office address changed from 1 Fen Court London EC3M 5BN United Kingdom to 6 Devonshire Square London EC4M 4YE on 1 March 2022
23 Dec 2021 AA Full accounts made up to 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
02 Apr 2021 AA Full accounts made up to 31 December 2019