WORLEY EAMES HOLDINGS LIMITED - BRENTFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mrs Patricia Murray. Appointment date: 2023-10-17. 2023-10-17 View Report
Officers. Termination date: 2023-10-02. Officer name: Bradley Garnett Andrews. 2023-10-17 View Report
Confirmation statement. Statement with no updates. 2023-08-21 View Report
Accounts. Accounts type full. 2023-08-03 View Report
Officers. Appointment date: 2023-06-29. Officer name: Miss Latoya Scott. 2023-06-29 View Report
Confirmation statement. Statement with no updates. 2022-08-08 View Report
Accounts. Accounts type full. 2022-07-05 View Report
Confirmation statement. Statement with no updates. 2021-09-02 View Report
Accounts. Accounts type full. 2021-07-02 View Report
Accounts. Accounts type full. 2021-01-05 View Report
Officers. Officer name: Paul Seaton. Termination date: 2020-08-28. 2020-09-15 View Report
Officers. Officer name: Mr Bradley Garnett Andrews. Appointment date: 2020-08-18. 2020-09-14 View Report
Confirmation statement. Statement with updates. 2020-08-12 View Report
Officers. Termination date: 2020-02-24. Officer name: Andrew Wood. 2020-03-23 View Report
Officers. Officer name: Mr Paul Seaton. Appointment date: 2020-03-05. 2020-03-16 View Report
Officers. Officer name: Alan Stewart Gordon. Termination date: 2020-03-03. 2020-03-03 View Report
Confirmation statement. Statement with no updates. 2019-08-22 View Report
Resolution. Description: Resolutions. 2019-06-12 View Report
Accounts. Accounts type full. 2019-05-02 View Report
Confirmation statement. Statement with no updates. 2018-09-17 View Report
Accounts. Accounts type full. 2017-10-31 View Report
Confirmation statement. Statement with no updates. 2017-08-23 View Report
Accounts. Accounts type full. 2017-03-24 View Report
Officers. Officer name: Mr Alan Stewart Gordon. Appointment date: 2017-03-07. 2017-03-07 View Report
Officers. Termination date: 2017-03-07. Officer name: Chris Ashton. 2017-03-07 View Report
Address. Old address: Parkview Great West Road Brentford Middlesex TW8 9AZ. New address: 27 Great West Road Brentford TW8 9BW. Change date: 2016-08-31. 2016-08-31 View Report
Confirmation statement. Statement with updates. 2016-08-22 View Report
Officers. Officer name: Peter Carl Janu. Termination date: 2016-06-28. 2016-08-22 View Report
Accounts. Accounts type full. 2016-08-19 View Report
Officers. Termination date: 2016-04-30. Officer name: Brenda Connell. 2016-06-16 View Report
Officers. Termination date: 2016-04-30. Officer name: Brenda Connell. 2016-06-16 View Report
Annual return. With made up date full list shareholders. 2015-08-17 View Report
Officers. Appointment date: 2015-06-05. Officer name: Ms Brenda Connell. 2015-06-08 View Report
Officers. Officer name: Ms Brenda Connell. Appointment date: 2015-06-05. 2015-06-08 View Report
Officers. Officer name: Michael Owen Daly. Termination date: 2015-06-05. 2015-06-08 View Report
Officers. Termination date: 2015-06-05. Officer name: Michael Owen Daly. 2015-06-08 View Report
Accounts. Accounts type full. 2015-04-15 View Report
Annual return. With made up date full list shareholders. 2014-08-11 View Report
Officers. Change date: 2014-05-01. Officer name: Mr Victor Jibuike. 2014-06-24 View Report
Officers. Officer name: Mr Victor Jibuike. 2014-05-01 View Report
Officers. Officer name: Stuart Bradie. 2014-05-01 View Report
Accounts. Accounts type full. 2014-03-26 View Report
Annual return. With made up date full list shareholders. 2013-08-16 View Report
Accounts. Accounts type full. 2013-04-08 View Report
Officers. Officer name: John Grill. 2012-11-07 View Report
Annual return. With made up date full list shareholders. 2012-10-03 View Report
Accounts. Accounts type full. 2012-04-03 View Report
Annual return. With made up date full list shareholders. 2011-08-18 View Report
Officers. Officer name: David Housego. 2011-05-05 View Report
Officers. Officer name: Mr Andrew Wood. 2011-05-05 View Report