Advanced company searchLink opens in new window

WESTCOR INTERNATIONAL LIMITED

Company number 10908260

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)
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
14 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 17 August 2019
14 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 17 August 2020
14 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 19 August 2021
29 Dec 2022 CH03 Secretary's details changed for Mr Donald Berube on 6 July 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
06 Jul 2022 AD01 Registered office address changed from City Pavilion Cannon Green 27 Bush Lane London EC4R 0AA England to 24 King William Street London EC4R 9AT on 6 July 2022
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholders list) was registered on 14/01/23
19 Aug 2021 PSC02 Notification of Atairos as a person with significant control on 4 November 2019
19 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 19 August 2021
13 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
03 Mar 2021 TM01 Termination of appointment of Edward Mccrossin Bowers as a director on 2 March 2021
03 Mar 2021 PSC08 Notification of a person with significant control statement
03 Mar 2021 PSC07 Cessation of Terry Lee Wright as a person with significant control on 3 December 2020
12 Oct 2020 PSC07 Cessation of The Specialty Group Bv as a person with significant control on 4 November 2019
30 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 17 August 2020
21 Sep 2020 SH01 Statement of capital following an allotment of shares on 21 September 2020
  • GBP 981,363
21 Sep 2020 SH01 Statement of capital following an allotment of shares on 24 July 2020
  • GBP 918,123
21 Sep 2020 AP03 Appointment of Mr Donald Berube as a secretary on 21 September 2020
21 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
31 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/09/2020 and 14/01/2023
07 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities