WESTCOM EUROPE LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

12/11/2412 November 2024 Termination of appointment of Christopher James Nunn as a director on 2024-06-04

View Document

18/10/2418 October 2024 Full accounts made up to 2023-09-30

View Document

06/06/246 June 2024 Appointment of Mr. James Daniel William Tonks as a director on 2024-06-04

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

11/07/2311 July 2023 Full accounts made up to 2022-09-30

View Document

22/05/2322 May 2023 Satisfaction of charge 2 in full

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-10 with updates

View Document

08/01/238 January 2023 Full accounts made up to 2021-09-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, SECRETARY LINDA PENNINGTON-BENTON

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR LINDA PENNINGTON-BENTON

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MRS LINDA MARIE PENNINGTON-BENTON

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE WALL

View Document

22/06/1622 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE JOSEPHINE WALL / 01/01/2016

View Document

06/04/166 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN HART / 01/01/2016

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

24/03/1524 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY PURKIS

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MRS MICHELLE WALL

View Document

15/04/1415 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

27/03/1427 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY CATHERINE SPITZER

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SPITZER

View Document

17/09/1317 September 2013 SECRETARY APPOINTED LINDA MARIE PENNINGTON-BENTON

View Document

26/03/1326 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

24/12/1224 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED CATHERINE ANNE SPITZER

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED BARRY RUSSELL PURKIS

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN ACOTT

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED BARRY RUSSELL PURKIS

View Document

27/03/1227 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

09/05/119 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

08/02/118 February 2011 ADOPT ARTICLES 26/01/2011

View Document

08/02/118 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

08/02/118 February 2011 SECTION 175(5)(A) 26/01/2011

View Document

08/02/118 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

10/03/1010 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

19/03/0919 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

28/01/0928 January 2009 SECRETARY APPOINTED VP LEGAL AFFAIRS CATHERINE SPITZER

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED KEVIN JOHN ACOTT

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR COLIN KNIGHT

View Document

11/03/0811 March 2008 AUDITOR'S RESIGNATION

View Document

02/12/072 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/072 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 3RD FLOOR BRIDEWELL GATE 9 BRIDEWELL PLACE LONDON EC4V 6AW

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: HOGAN & HARTSON JUXON HOUSE 100 ST PAUL'S CHURCHYARD LONDON EC4M 8BU

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 16TH FLOOR ONE ANGEL COURT LONDON EC2R 7HJ

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/055 January 2005 ARTICLES OF ASSOCIATION

View Document

29/12/0429 December 2004 NEW SECRETARY APPOINTED

View Document

29/12/0429 December 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 COMPANY NAME CHANGED WESTCOM DEDICATED PRIVATE LINES LIMITED CERTIFICATE ISSUED ON 14/09/04

View Document

26/07/0426 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0426 July 2004 ARTICLES OF ASSOCIATION

View Document

26/07/0426 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

02/07/042 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 COMPANY NAME CHANGED NEWCO 1234 LIMITED CERTIFICATE ISSUED ON 30/06/04

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company