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)
18 Jan 2018 SH19 Statement of capital on 18 January 2018
  • GBP 1
18 Jan 2018 CAP-SS Solvency Statement dated 30/11/17
18 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 74,538,177
19 Dec 2017 PSC07 Cessation of Apollo Global Management Llc as a person with significant control on 29 November 2017
19 Dec 2017 PSC02 Notification of Hexion Uk Holding Limited as a person with significant control on 29 November 2017
06 Nov 2017 AP01 Appointment of Jean-Paul Aucoin as a director on 1 November 2017
03 Nov 2017 TM01 Termination of appointment of George Christopher Mackenzie Gallacher as a director on 1 November 2017
11 Aug 2017 AA Full accounts made up to 31 December 2016
05 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
14 Dec 2016 AP03 Appointment of Jaap Schilder as a secretary on 14 December 2016
14 Dec 2016 TM02 Termination of appointment of Richard Oliver Healey as a secretary on 7 October 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
01 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 57,700,100
14 Oct 2015 AA Full accounts made up to 31 December 2014
05 Oct 2015 MR01 Registration of charge 037456310005, created on 28 September 2015
12 Aug 2015 MR01 Registration of charge 037456310004, created on 27 July 2015
16 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 57,700,100
16 Apr 2015 AD02 Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
15 Sep 2014 AA Full accounts made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 57,700,100
06 Sep 2013 AA Full accounts made up to 31 December 2012
10 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 3
08 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2