- Company Overview for WESTPAC EUROPE LIMITED (05660032)
- Filing history for WESTPAC EUROPE LIMITED (05660032)
- People for WESTPAC EUROPE LIMITED (05660032)
- More for WESTPAC EUROPE LIMITED (05660032)
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) |
---|---|---|---|
16 May 2013 | TM01 | Termination of appointment of Martin Hancock as a director | |
11 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
26 Nov 2012 | AP03 | Appointment of Susan Jenny Ehr as a secretary | |
26 Nov 2012 | TM02 | Termination of appointment of Helen Rae as a secretary | |
06 Jun 2012 | TM01 | Termination of appointment of Philip Godkin as a director | |
06 Jun 2012 | AP01 | Appointment of Richard Edwin Henshall as a director | |
26 Jan 2012 | AA | Accounts made up to 30 September 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
03 Nov 2011 | AD02 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU | |
03 Nov 2011 | AD04 | Register(s) moved to registered office address | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
14 Feb 2011 | AA | Accounts made up to 30 September 2010 | |
09 Feb 2011 | AP03 | Appointment of Ms Helen Rae as a secretary | |
09 Feb 2011 | TM02 | Termination of appointment of Michelle Marchhart as a secretary | |
07 Jan 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
30 Nov 2010 | AD01 | Registered office address changed from 63 St Mary Axe London EC3A 8LE on 30 November 2010 | |
02 Jun 2010 | AA | Accounts made up to 30 September 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
06 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
06 Jan 2010 | AD02 | Register inspection address has been changed | |
05 Jan 2010 | CH01 | Director's details changed for Mr Philip George Godkin on 21 December 2009 | |
05 Jan 2010 | CH03 | Secretary's details changed for Michelle Christine Marchhart on 1 October 2009 | |
28 Oct 2009 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary | |
27 Oct 2009 | TM02 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary | |
15 Oct 2009 | CH01 | Director's details changed for Martin John Hancock on 1 October 2009 |