- Company Overview for WEX EUROPE SERVICES LIMITED (08284241)
- Filing history for WEX EUROPE SERVICES LIMITED (08284241)
- People for WEX EUROPE SERVICES LIMITED (08284241)
- Charges for WEX EUROPE SERVICES LIMITED (08284241)
- More for WEX EUROPE SERVICES LIMITED (08284241)
| 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) |
|---|---|---|---|
| 28 Feb 2017 | AP01 | Appointment of Mr Timothy Simon Oldfield as a director on 23 February 2017 | |
| 27 Feb 2017 | TM01 | Termination of appointment of Roy Alfred Sciortino as a director on 23 February 2017 | |
| 14 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
| 13 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
| 13 Oct 2016 | CH01 | Director's details changed for Mr Bill Holmes on 13 October 2016 | |
| 20 Apr 2016 | AP01 | Appointment of Mr Roberto Simon Rabanal as a director on 14 April 2016 | |
| 19 Apr 2016 | TM01 | Termination of appointment of Steven Alan Elder as a director on 14 April 2016 | |
| 23 Feb 2016 | AA | Full accounts made up to 31 December 2014 | |
| 20 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
| 19 Nov 2015 | CH01 | Director's details changed for Mr Bill Holmes on 7 November 2015 | |
| 19 Nov 2015 | CH01 | Director's details changed for Mr Jay W. Collins on 7 November 2015 | |
| 18 Nov 2015 | CH01 | Director's details changed for Mr Roy Alfred Sciortino on 7 November 2015 | |
| 18 Nov 2015 | CH01 | Director's details changed for Mr Roy Alfred Sciortino on 7 November 2015 | |
| 07 Oct 2015 | AD01 | Registered office address changed from C/O Jill Rudge Emperor Court Emperor Way Crewe Business Park Crewe Cheshire CW1 6BD to Emperor Court Emperor Way Crewe Business Park Crewe Cheshire CW1 6BD on 7 October 2015 | |
| 06 May 2015 | AP01 | Appointment of Jay W. Collins as a director on 4 May 2015 | |
| 05 May 2015 | TM01 | Termination of appointment of Myles Christian Stephenson as a director on 4 May 2015 | |
| 05 Jan 2015 | AD03 | Register(s) moved to registered inspection location C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF | |
| 05 Jan 2015 | AD02 | Register inspection address has been changed to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF | |
| 04 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
| 03 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
| 27 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
| 27 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
| 27 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 4 June 2014
|
|
| 27 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 3 October 2013
|
|
| 16 Aug 2014 | AA | Full accounts made up to 31 December 2013 |