Advanced company searchLink opens in new window

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY

Company number 00929027

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 Feb 2016 AP01 Appointment of Michael John Rogers as a director on 26 January 2016
29 Sep 2015 MR01 Registration of charge 009290270039, created on 21 September 2015
01 Sep 2015 TM01 Termination of appointment of Philip Roy Hampton as a director on 31 August 2015
03 Aug 2015 AP01 Appointment of Howard John Davies as a director on 14 July 2015
14 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
05 Jun 2015 AR01 Annual return made up to 1 May 2015 no member list
Statement of capital on 2015-06-05
  • GBP 1,818,177,493
  • USD 245,729,875
03 Feb 2015 CH01 Director's details changed for Ewen James Stevenson on 20 May 2014
19 Dec 2014 MR01 Registration of charge 009290270038, created on 16 December 2014
05 Nov 2014 TM01 Termination of appointment of Philip Gordon Scott as a director on 31 October 2014
17 Jul 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,818,177,493
  • USD 245,729,875
02 Jun 2014 AP01 Appointment of Ewen Stevenson as a director on 19 May 2014
29 May 2014 TM01 Termination of appointment of Nathan Mark Bostock as a director on 28 May 2014
30 Apr 2014 AP01 Appointment of Morten Nicolai Friis as a director on 10 April 2014
27 Mar 2014 TM01 Termination of appointment of Anthony Di Iorio as a director on 26 March 2014
27 Dec 2013 AP01 Appointment of Robert Andrew Joseph Gillespie as a director on 2 December 2013
22 Oct 2013 AP01 Appointment of Ross Maxwell Mcewan as a director on 1 October 2013
22 Oct 2013 AP01 Appointment of Nathan Mark Bostock as a director on 1 October 2013
01 Oct 2013 TM01 Termination of appointment of Arthur Frederick Ryan as a director on 30 September 2013
01 Oct 2013 TM01 Termination of appointment of Bruce Winfield Van Saun as a director on 30 September 2013
01 Oct 2013 TM01 Termination of appointment of Stephen Alan Michael Hester as a director on 30 September 2013
06 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 May 2013
06 Sep 2013 AD03 Register(s) moved to registered inspection location