Company NameWestern Union GB Limited
DirectorGraham Baker
Company StatusActive
Company Number04129906
CategoryPrivate Limited Company
Incorporation Date22 December 2000(23 years, 4 months ago)
Previous NamesDwsco 2117 Limited and First Data GB Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Eamon Stewart
StatusCurrent
Appointed08 June 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressBuilding 13 Level 2, The Loft
Pembroke District, Sandyford Road
Dundrum Town Centre
Dublin 16
Ireland
Director NameMr Graham Baker
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(22 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Metro Building 1 Butterwick
Hammersmith
London
W6 8DL
Director NameMr Jonnie Eugene Vantyghem
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(3 weeks, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 03 January 2007)
RoleCompany Solicitor
Correspondence AddressAshstock House
Forest View Drive
Leigh On Sea
Essex
SS9 3TR
Director NameTerence Philip Geeson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(3 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2002)
RoleFinance Director
Correspondence Address18 Mountnessing
Hadleigh
Benfleet
Essex
SS7 2QB
Secretary NameMr Jonnie Eugene Vantyghem
NationalityBritish
StatusResigned
Appointed16 January 2001(3 weeks, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 03 January 2007)
RoleCompany Solicitor
Correspondence AddressAshstock House
Forest View Drive
Leigh On Sea
Essex
SS9 3TR
Director NamePhilip Malcolm Wall
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 January 2007)
RoleFinance Director
Correspondence AddressHomewood
Coulsdon Lane
Chipstead
Surrey
CR5 3QG
Director NameJustin David Barry
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed03 January 2007(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 2008)
RoleSolicitor
Correspondence Address32 Ballintyre Walk
Ballinteer Avenue
Dublin 16
Irish
Director NameDavid Schlapbach
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2007(6 years after company formation)
Appointment Duration4 years, 3 months (resigned 11 April 2011)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameJustin David Barry
NationalityIrish
StatusResigned
Appointed03 January 2007(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 2008)
RoleSolicitor
Correspondence Address32 Ballintyre Walk
Ballinteer Avenue
Dublin 16
Irish
Director NameMary Patricia Azevedo
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2008(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 2011)
RoleAssoc General Counsel
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameMaria Bernadette O'Connell
NationalityIrish
StatusResigned
Appointed18 April 2008(7 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 December 2013)
RoleCompany Director
Correspondence Address1st Floor 200
Hammersmith Road
London
W6 7DL
Director NamePaul Richard Crawford
Date of BirthMay 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed11 April 2011(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 200
Hammersmith Road
London
W6 7DL
Director NameMr Christopher Alan Bakke
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2011(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 29 April 2014)
RoleVice President
Country of ResidenceUnited States
Correspondence Address1st Floor 200
Hammersmith Road
London
W6 7DL
Director NameMassimiliano Alvisini
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed08 January 2013(12 years after company formation)
Appointment Duration3 years, 4 months (resigned 16 May 2016)
RoleRegional Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 200
Hammersmith Road
London
W6 7DL
Secretary NameMr Damien Paul Mulholland
StatusResigned
Appointed09 December 2013(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 2016)
RoleCompany Director
Correspondence Address1st Floor 200
Hammersmith Road
London
W6 7DL
Director NameMr James Carroll
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed29 April 2014(13 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 January 2018)
RoleTechnical Accounting
Country of ResidenceIreland
Correspondence Address1st Floor 200
Hammersmith Road
London
W6 7DL
Secretary NameLouise Barrett
StatusResigned
Appointed12 February 2016(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 2017)
RoleCompany Director
Correspondence Address1st Floor 200
Hammersmith Road
London
W6 7DL
Director NameWilliam Hawkins McMullan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(15 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
200 Hammersmith Road
London
W6 7DL
Secretary NameMs Laura O'Hare
StatusResigned
Appointed20 September 2017(16 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 June 2018)
RoleCompany Director
Correspondence Address1st Floor 200
Hammersmith Road
London
W6 7DL
Director NameMr Andrew William Pollock
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed05 February 2018(17 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 08 December 2023)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressBuilding 13 Level 2, The Loft
Pembroke District, Sandyford Road
Dundrum Town Centre
Dublin 16
Ireland
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address5 Chancery Lane
London
WC2A 1LF
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address5 Chancery Lane
London
WC2A 1LF

Location

Registered AddressThe Metro Building 1 Butterwick
Hammersmith
London
W6 8DL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£86,442,753
Cash£13,782
Current Liabilities£80,973

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

12 December 2023Termination of appointment of Andrew William Pollock as a director on 8 December 2023 (1 page)
12 December 2023Appointment of Mr Graham Baker as a director on 8 December 2023 (2 pages)
13 September 2023Full accounts made up to 31 December 2022 (23 pages)
5 September 2023Director's details changed for Mr. Andrew William Pollock on 4 September 2023 (2 pages)
5 September 2023Secretary's details changed for Mr Eamon Stewart on 4 September 2023 (1 page)
4 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
7 June 2022Full accounts made up to 31 December 2021 (24 pages)
25 February 2022Registered office address changed from 1st Floor 200 Hammersmith Road London W6 7DL United Kingdom to The Metro Building 1 Butterwick Hammersmith London W6 8DL on 25 February 2022 (1 page)
23 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
20 July 2021Full accounts made up to 31 December 2020 (23 pages)
9 June 2021Appointment of Mr Eamon Stewart as a secretary on 8 June 2021 (2 pages)
28 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
22 July 2020Full accounts made up to 31 December 2019 (23 pages)
27 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
4 November 2019Termination of appointment of William Hawkins Mcmullan as a director on 31 October 2019 (1 page)
6 August 2019Full accounts made up to 31 December 2018 (24 pages)
28 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
12 December 2018Director's details changed for William Hawkins Mcmullan on 11 December 2018 (2 pages)
11 December 2018Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
11 December 2018Director's details changed for Mr. Andrew Pollock on 11 December 2018 (2 pages)
29 October 2018Change of details for The Western Union Company as a person with significant control on 24 October 2018 (2 pages)
9 July 2018Full accounts made up to 31 December 2017 (24 pages)
15 June 2018Termination of appointment of Laura O'hare as a secretary on 15 June 2018 (1 page)
16 February 2018Appointment of Mr. Andrew Pollock as a director on 5 February 2018 (2 pages)
9 February 2018Termination of appointment of James Carroll as a director on 12 January 2018 (1 page)
27 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
5 October 2017Termination of appointment of Louise Barrett as a secretary on 20 September 2017 (1 page)
5 October 2017Appointment of Ms Laura O'hare as a secretary on 20 September 2017 (2 pages)
5 October 2017Appointment of Ms Laura O'hare as a secretary on 20 September 2017 (2 pages)
5 October 2017Termination of appointment of Louise Barrett as a secretary on 20 September 2017 (1 page)
30 May 2017Full accounts made up to 31 December 2016 (23 pages)
30 May 2017Full accounts made up to 31 December 2016 (23 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
28 June 2016Termination of appointment of Massimiliano Alvisini as a director on 16 May 2016 (1 page)
28 June 2016Appointment of William Hawkins Mcmullan as a director on 16 May 2016 (2 pages)
28 June 2016Appointment of William Hawkins Mcmullan as a director on 16 May 2016 (2 pages)
28 June 2016Termination of appointment of Massimiliano Alvisini as a director on 16 May 2016 (1 page)
20 June 2016Full accounts made up to 31 December 2015 (23 pages)
20 June 2016Full accounts made up to 31 December 2015 (23 pages)
30 May 2016Appointment of Louise Barrett as a secretary on 12 February 2016 (2 pages)
30 May 2016Termination of appointment of Damien Paul Mulholland as a secretary on 12 February 2016 (1 page)
30 May 2016Appointment of Louise Barrett as a secretary on 12 February 2016 (2 pages)
30 May 2016Termination of appointment of Damien Paul Mulholland as a secretary on 12 February 2016 (1 page)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
21 May 2015Full accounts made up to 31 December 2014 (19 pages)
21 May 2015Full accounts made up to 31 December 2014 (19 pages)
26 March 2015Annual return made up to 22 December 2009 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 12/01/2010 as it was not properly delivered.
(17 pages)
26 March 2015Annual return made up to 22 December 2009 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 12/01/2010 as it was not properly delivered.
(17 pages)
3 March 2015Second filing of AR01 previously delivered to Companies House made up to 22 December 2013 (16 pages)
3 March 2015Second filing of AR01 previously delivered to Companies House made up to 22 December 2012 (16 pages)
3 March 2015Second filing of AR01 previously delivered to Companies House made up to 22 December 2010 (16 pages)
3 March 2015Second filing of AR01 previously delivered to Companies House made up to 22 December 2011 (16 pages)
3 March 2015Second filing of AR01 previously delivered to Companies House made up to 22 December 2011 (16 pages)
3 March 2015Second filing of AR01 previously delivered to Companies House made up to 22 December 2012 (16 pages)
3 March 2015Second filing of AR01 previously delivered to Companies House made up to 22 December 2013 (16 pages)
3 March 2015Second filing of AR01 previously delivered to Companies House made up to 22 December 2010 (16 pages)
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(14 pages)
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(14 pages)
13 June 2014Full accounts made up to 31 December 2013 (19 pages)
13 June 2014Full accounts made up to 31 December 2013 (19 pages)
30 April 2014Termination of appointment of Christopher Bakke as a director (1 page)
30 April 2014Appointment of Mr. James Carroll as a director (2 pages)
30 April 2014Appointment of Mr. James Carroll as a director (2 pages)
30 April 2014Termination of appointment of Christopher Bakke as a director (1 page)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on 03/03/15
(5 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on 03/03/15
(5 pages)
19 December 2013Appointment of Mr. Damien Paul Mulholland as a secretary (2 pages)
19 December 2013Termination of appointment of Maria O'connell as a secretary (1 page)
19 December 2013Appointment of Mr. Damien Paul Mulholland as a secretary (2 pages)
19 December 2013Termination of appointment of Maria O'connell as a secretary (1 page)
15 May 2013Full accounts made up to 31 December 2012 (19 pages)
15 May 2013Full accounts made up to 31 December 2012 (19 pages)
17 January 2013Annual return made up to 22 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 03/03/15
(5 pages)
17 January 2013Director's details changed for Mr Christopher Alan Bakke on 1 November 2012 (2 pages)
17 January 2013Director's details changed for Mr Christopher Alan Bakke on 1 November 2012 (2 pages)
17 January 2013Annual return made up to 22 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 03/03/15
(5 pages)
17 January 2013Director's details changed for Mr Christopher Alan Bakke on 1 November 2012 (2 pages)
16 January 2013Director's details changed for Mr Christopher Alan Bakke on 1 November 2012 (2 pages)
16 January 2013Director's details changed for Mr Christopher Alan Bakke on 1 November 2012 (2 pages)
16 January 2013Director's details changed for Mr Christopher Alan Bakke on 1 November 2012 (2 pages)
14 January 2013Termination of appointment of Paul Crawford as a director (1 page)
14 January 2013Termination of appointment of Paul Crawford as a director (1 page)
14 January 2013Appointment of Massimiliano Alvisini as a director (2 pages)
14 January 2013Appointment of Massimiliano Alvisini as a director (2 pages)
19 October 2012Secretary's details changed for Maria Bernadette O'connell on 24 February 2009 (1 page)
19 October 2012Secretary's details changed for Maria Bernadette O'connell on 24 February 2009 (1 page)
25 May 2012Full accounts made up to 31 December 2011 (19 pages)
25 May 2012Full accounts made up to 31 December 2011 (19 pages)
22 May 2012Registered office address changed from , 7 Albemarle Street, London, W1S 4HQ on 22 May 2012 (1 page)
22 May 2012Registered office address changed from , 7 Albemarle Street, London, W1S 4HQ on 22 May 2012 (1 page)
22 May 2012Register(s) moved to registered inspection location (1 page)
22 May 2012Register inspection address has been changed (1 page)
22 May 2012Register(s) moved to registered inspection location (1 page)
22 May 2012Register inspection address has been changed (1 page)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 03/03/15
(5 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 03/03/15
(5 pages)
13 May 2011Full accounts made up to 31 December 2010 (18 pages)
13 May 2011Full accounts made up to 31 December 2010 (18 pages)
18 April 2011Appointment of Christopher Alan Bakke as a director (2 pages)
18 April 2011Termination of appointment of David Schlapbach as a director (1 page)
18 April 2011Appointment of Paul Richard Crawford as a director (2 pages)
18 April 2011Termination of appointment of David Schlapbach as a director (1 page)
18 April 2011Appointment of Paul Richard Crawford as a director (2 pages)
18 April 2011Appointment of Christopher Alan Bakke as a director (2 pages)
16 March 2011Termination of appointment of Mary Azevedo as a director (1 page)
16 March 2011Termination of appointment of Mary Azevedo as a director (1 page)
12 January 2011Director's details changed for Mary Patricia Azevedo on 22 December 2010 (2 pages)
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 03/03/15.
(5 pages)
12 January 2011Director's details changed for Mary Patricia Azevedo on 22 December 2010 (2 pages)
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 03/03/15.
(5 pages)
12 August 2010Full accounts made up to 31 December 2009 (16 pages)
12 August 2010Full accounts made up to 31 December 2009 (16 pages)
12 January 2010Annual return made up to 22 December 2009 with a full list of shareholders
  • ANNOTATION Replacement a replacement AR01 was registered on 26/03/2015.
  • ANNOTATION Replaced a replacement AR01 was registered on 26/03/2015.
(5 pages)
12 January 2010Annual return made up to 22 December 2009 with a full list of shareholders
  • ANNOTATION Replacement a replacement AR01 was registered on 26/03/2015.
  • ANNOTATION Replaced a replacement AR01 was registered on 26/03/2015.
(5 pages)
11 January 2010Secretary's details changed for Maria Bernadette O'connell on 22 December 2009 (1 page)
11 January 2010Director's details changed for David Schlapbach on 22 December 2009 (2 pages)
11 January 2010Secretary's details changed for Maria Bernadette O'connell on 22 December 2009 (1 page)
11 January 2010Director's details changed for Mary Patricia Azevedo on 22 December 2009 (2 pages)
11 January 2010Director's details changed for Mary Patricia Azevedo on 22 December 2009 (2 pages)
11 January 2010Director's details changed for David Schlapbach on 22 December 2009 (2 pages)
19 June 2009Full accounts made up to 31 December 2008 (15 pages)
19 June 2009Full accounts made up to 31 December 2008 (15 pages)
9 February 2009Return made up to 22/12/08; no change of members (4 pages)
9 February 2009Return made up to 22/12/08; no change of members (4 pages)
2 February 2009Registered office changed on 02/02/2009 from, 400 capability green, luton, bedfordshire, LU1 3AE (1 page)
2 February 2009Registered office changed on 02/02/2009 from, 400 capability green, luton, bedfordshire, LU1 3AE (1 page)
1 December 2008Full accounts made up to 31 December 2007 (16 pages)
1 December 2008Full accounts made up to 31 December 2007 (16 pages)
30 September 2008Full accounts made up to 31 December 2006 (15 pages)
30 September 2008Full accounts made up to 31 December 2006 (15 pages)
16 May 2008Secretary appointed maria bernadette o'connell (2 pages)
16 May 2008Director appointed mary patricia azevedo (2 pages)
16 May 2008Appointment terminated director and secretary justin barry (1 page)
16 May 2008Appointment terminated director and secretary justin barry (1 page)
16 May 2008Director appointed mary patricia azevedo (2 pages)
16 May 2008Secretary appointed maria bernadette o'connell (2 pages)
1 April 2008Return made up to 22/12/06; full list of members (5 pages)
1 April 2008Return made up to 22/12/07; full list of members (4 pages)
1 April 2008Return made up to 22/12/06; full list of members (5 pages)
1 April 2008Return made up to 22/12/07; full list of members (4 pages)
14 September 2007Registered office changed on 14/09/07 from: attn general counsel, 2 queen caroline street, hammersmth, london W6 9DX (1 page)
14 September 2007Registered office changed on 14/09/07 from: attn general counsel 2 queen caroline street hammersmth london W6 9DX (1 page)
23 January 2007Secretary resigned;director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New secretary appointed;new director appointed (2 pages)
23 January 2007New secretary appointed;new director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Secretary resigned;director resigned (1 page)
23 January 2007New director appointed (2 pages)
16 October 2006Registered office changed on 16/10/06 from: mr j e vantyghem, legal dept F2N first data house, christopher martin road basildon, essex SS14 9AA (1 page)
16 October 2006Registered office changed on 16/10/06 from: mr j e vantyghem legal dept F2N first data house christopher martin road basildon essex SS14 9AA (1 page)
8 September 2006Full accounts made up to 31 December 2005 (12 pages)
8 September 2006Full accounts made up to 31 December 2005 (12 pages)
11 July 2006Company name changed first data GB LIMITED\certificate issued on 11/07/06 (2 pages)
11 July 2006Company name changed first data GB LIMITED\certificate issued on 11/07/06 (2 pages)
16 January 2006Return made up to 22/12/05; full list of members
  • 363(287) ‐ Registered office changed on 16/01/06
(7 pages)
16 January 2006Return made up to 22/12/05; full list of members
  • 363(287) ‐ Registered office changed on 16/01/06
(7 pages)
28 October 2005Full accounts made up to 31 December 2004 (12 pages)
28 October 2005Full accounts made up to 31 December 2004 (12 pages)
18 January 2005Full accounts made up to 31 December 2003 (11 pages)
18 January 2005Full accounts made up to 31 December 2003 (11 pages)
12 January 2005Return made up to 22/12/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
(7 pages)
12 January 2005Return made up to 22/12/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
(7 pages)
18 January 2004Return made up to 22/12/03; full list of members (7 pages)
18 January 2004Return made up to 22/12/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
20 January 2003Return made up to 22/12/02; full list of members (7 pages)
20 January 2003Return made up to 22/12/02; full list of members (7 pages)
16 January 2003Full accounts made up to 31 December 2001 (10 pages)
16 January 2003Full accounts made up to 31 December 2001 (10 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
10 January 2002Return made up to 22/12/01; full list of members (6 pages)
10 January 2002Return made up to 22/12/01; full list of members (6 pages)
7 July 2001Secretary's particulars changed;director's particulars changed (1 page)
7 July 2001Secretary's particulars changed;director's particulars changed (1 page)
20 March 2001Ad 13/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2001Ad 13/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2001Registered office changed on 20/02/01 from: fdr house christopher martin road basildon essex SS14 9AA (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Registered office changed on 20/02/01 from: five chancery lane, clifford's inn, london, EC4A 1BU (1 page)
20 February 2001Registered office changed on 20/02/01 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
20 February 2001Registered office changed on 20/02/01 from: fdr house, christopher martin road, basildon, essex SS14 9AA (1 page)
20 February 2001New secretary appointed;new director appointed (2 pages)
20 February 2001New secretary appointed;new director appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
19 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
19 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
16 January 2001Company name changed dwsco 2117 LIMITED\certificate issued on 16/01/01 (2 pages)
16 January 2001Company name changed dwsco 2117 LIMITED\certificate issued on 16/01/01 (2 pages)
22 December 2000Incorporation (23 pages)
22 December 2000Incorporation (23 pages)