About

Registered Number: 03017347
Date of Incorporation: 02/02/1995 (30 years and 2 months ago)
Company Status: Active
Registered Address: Calder & Co, 30 Orange Street, London, WC2H 7HF,

 

Founded in 1995, Western Interconnect Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AD01 - Change of registered office address 17 September 2019
AA - Annual Accounts 07 August 2019
CH01 - Change of particulars for director 10 May 2019
PSC04 - N/A 10 May 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 20 June 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 23 December 2013
CH01 - Change of particulars for director 09 May 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 20 December 2012
CH01 - Change of particulars for director 23 October 2012
AD01 - Change of registered office address 20 June 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 31 January 2011
AA01 - Change of accounting reference date 22 December 2010
CH01 - Change of particulars for director 17 May 2010
CH03 - Change of particulars for secretary 06 April 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 16 February 2009
363a - Annual Return 11 February 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 15 February 2007
AA - Annual Accounts 07 August 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 07 February 2006
363s - Annual Return 14 February 2005
AA - Annual Accounts 05 February 2005
RESOLUTIONS - N/A 03 August 2004
RESOLUTIONS - N/A 03 August 2004
RESOLUTIONS - N/A 03 August 2004
363a - Annual Return 03 August 2004
AA - Annual Accounts 17 March 2004
363a - Annual Return 17 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
AA - Annual Accounts 05 February 2003
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2002
123 - Notice of increase in nominal capital 17 December 2002
MEM/ARTS - N/A 17 December 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 04 February 2002
288b - Notice of resignation of directors or secretaries 21 March 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 16 January 2001
288c - Notice of change of directors or secretaries or in their particulars 03 July 2000
288c - Notice of change of directors or secretaries or in their particulars 03 July 2000
225 - Change of Accounting Reference Date 07 April 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 17 December 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 18 March 1999
363a - Annual Return 11 June 1998
363a - Annual Return 11 June 1998
AA - Annual Accounts 01 June 1998
287 - Change in situation or address of Registered Office 18 April 1997
AA - Annual Accounts 05 December 1996
288 - N/A 07 April 1996
363a - Annual Return 07 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1995
288 - N/A 28 February 1995
NEWINC - New incorporation documents 02 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.