Advanced company searchLink opens in new window

WESTLAKE EPOXY INTERNATIONAL HOLDINGS LIMITED

Company number 03745631

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)
24 Mar 2021 SH19 Statement of capital on 24 March 2021
  • GBP 1.2334657
  • ANNOTATION Clarification This form is a second filing of the SH19 registered on 08/01/2019
23 Mar 2021 PSC08 Notification of a person with significant control statement
22 Mar 2021 PSC07 Cessation of Hexion Uk Holding Limited as a person with significant control on 18 March 2021
02 Feb 2021 AP01 Appointment of Paul Van Heel as a director on 2 February 2021
02 Feb 2021 TM01 Termination of appointment of Jean-Paul Aucoin as a director on 2 February 2021
11 Jan 2021 AD01 Registered office address changed from C/O Momentive Specialty Chemicals Uk Ltd Sully Moors Road Penarth South Glamorgan CF64 5YU to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 11 January 2021
23 Dec 2020 AA Full accounts made up to 31 December 2019
02 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/07/21
03 Oct 2019 AA Full accounts made up to 31 December 2018
06 Jul 2019 MR04 Satisfaction of charge 037456310005 in full
06 Jul 2019 MR04 Satisfaction of charge 3 in full
06 Jul 2019 MR04 Satisfaction of charge 037456310004 in full
02 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/07/21
08 Jan 2019 SH20 Statement by Directors
08 Jan 2019 SH19 Statement of capital on 8 January 2019
  • GBP 1.233346
  • ANNOTATION Clarification a second filed SH19 was registered on 24/03/2021
08 Jan 2019 CAP-SS Solvency Statement dated 27/11/18
08 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The company share premium account reduced 27/11/2018
11 Dec 2018 SH20 Statement by Directors
11 Dec 2018 CAP-SS Solvency Statement dated 27/11/18
11 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 27/11/2018
11 Jul 2018 AA Full accounts made up to 31 December 2017
12 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/07/21
08 Feb 2018 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 1.233346
  • ANNOTATION Replaced a replacement SH01 was registered on 21/06/2021.
24 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2018 SH20 Statement by Directors