Advanced company searchLink opens in new window

WESTERN GLOBAL LIMITED

Company number 05425318

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)
10 May 2018 AA Full accounts made up to 31 December 2017
17 Apr 2018 TM01 Termination of appointment of Francis Toby Nunn as a director on 18 July 2017
17 Apr 2018 TM01 Termination of appointment of Neal Davies as a director on 13 July 2017
17 Apr 2018 TM01 Termination of appointment of John Davies as a director on 14 July 2017
28 Sep 2017 AA Full accounts made up to 31 December 2016
08 Aug 2017 MR04 Satisfaction of charge 1 in full
20 Jul 2017 MR01 Registration of charge 054253180002, created on 19 July 2017
26 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
04 Nov 2016 AD01 Registered office address changed from Western House Broad Lane Yate Bristol BS37 7LB to Western House Broad Lane Yate Bristol BS37 7LD on 4 November 2016
30 Sep 2016 AA Full accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,150
21 Dec 2015 CH01 Director's details changed for Francis Toby Nunn on 14 December 2015
21 Dec 2015 CH01 Director's details changed for Mr John Davies on 14 December 2015
21 Dec 2015 CH01 Director's details changed for Mr Neal Davies on 14 December 2015
21 Dec 2015 CH01 Director's details changed for Mr Gregory Michael Cornell on 14 December 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
28 Aug 2015 SH06 Cancellation of shares. Statement of capital on 10 January 2014
  • GBP 1,150
28 Aug 2015 SH03 Purchase of own shares.
14 Aug 2015 SH08 Change of share class name or designation
01 Jul 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,150
24 Oct 2014 TM02 Termination of appointment of Velocity Company Secretarial Services Limited as a secretary on 28 February 2014
01 Aug 2014 AA Full accounts made up to 31 December 2013
30 Jul 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 December 2013
15 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,150
25 Mar 2014 TM01 Termination of appointment of Lorraine Davies as a director