- Company Overview for WESTERN GLOBAL LIMITED (05425318)
- Filing history for WESTERN GLOBAL LIMITED (05425318)
- People for WESTERN GLOBAL LIMITED (05425318)
- Charges for WESTERN GLOBAL LIMITED (05425318)
- More for WESTERN GLOBAL LIMITED (05425318)
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
|
|
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
|
|
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
|
|
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
|
|
25 Mar 2014 | TM01 | Termination of appointment of Lorraine Davies as a director |