WESTERN TELEGRAPH COMPANY LIMITED

Griffin House Griffin House, London, W6 8BS, United Kingdom
StatusACTIVE
Company No.00006886
CategoryPrivate Limited Company
Incorporated08 Jan 1873
Age151 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

WESTERN TELEGRAPH COMPANY LIMITED is an active private limited company with number 00006886. It was incorporated 151 years, 3 months, 12 days ago, on 08 January 1873. The company address is Griffin House Griffin House, London, W6 8BS, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 19 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-01

Officer name: Miss Leah Helena Pegg

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2020

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-14

Officer name: Miss Leah Helena Pegg

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Edward Read

Appointment date: 2018-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Belinda Catherine Stockwell

Termination date: 2018-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leah Helena Pegg

Change date: 2017-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Leah Helena Pegg

Change date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-30

Officer name: Mrs Belinda Catherine Stockwell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Address

Type: AD01

Old address: 2nd Floor 62-65 Chandos Place London WC2N 4HG

Change date: 2017-06-30

New address: Griffin House 161 Hammersmith Road London W6 8BS

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Lewis Evans

Termination date: 2016-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-20

Officer name: Charles Henry Rowland Bracken

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leah Helena Pegg

Appointment date: 2016-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-20

Officer name: Belinda Catherine Stockwell

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Leah Helena Pegg

Appointment date: 2016-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-31

Officer name: Emily Louise Martin

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Patricia Underwood

Termination date: 2016-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-16

Officer name: Emily Louise Martin

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Evans

Appointment date: 2016-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-16

Officer name: Mr Charles Henry Rowland Bracken

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Ian Cooper

Termination date: 2015-05-21

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-16

Officer name: Ms Emily Louise Martin

Documents

View document PDF

Change person secretary company with change date

Date: 19 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Emily Louise Martin

Change date: 2015-03-16

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clare Patricia Underwood

Change date: 2015-03-16

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-16

Officer name: Nicholas Ian Cooper

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-16

New address: 2Nd Floor 62-65 Chandos Place London WC2N 4HG

Old address: 3Rd Floor 26 Red Lion Square London WC1R 4HQ

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-27

Officer name: Chatan Patel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emily Louise Martin

Appointment date: 2014-07-22

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chatan Patel

Documents

View document PDF

Termination secretary company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clare Underwood

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Emily Louise Martin

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Clare Underwood

Documents

View document PDF

Termination secretary company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elinor Bell

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2012

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-18

Officer name: Clare Patricia Underwood

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-15

Officer name: Nicholas Ian Cooper

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Termination secretary company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heledd Hanscomb

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elinor Bell

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heledd Hanscomb

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Underwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / nicholas cooper / 10/03/2008

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 11/03/2008 from 7TH floor the point 37 north wharf road london W2 1LA

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Capital

Type: 88(2)O

Description: Ad 10/02/06--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 06/11/07 from: 7TH floor the point paddington basin 37 north wharf road london W2 1LA

Documents

View document PDF

Legacy

Date: 21 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 23/10/06 from: lakeside house cain road bracknell berkshire RG12 1XL

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 10/02/06--------- £ si 1@1=1 £ ic 5600000/5600001

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 08/03/05 from: 124 theobalds roads london WC1X 8RX

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AEROGEN HOLDINGS LIMITED

UNIT 3 ALTON BUSINESS CENTRE,ALTON,GU34 2YU

Number:08589902
Status:ACTIVE
Category:Private Limited Company

EDGEROAD LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11132536
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GE IMPORT AND TRADE LTD

1 COLLEGE YARD,LONDON,NW6 7UA

Number:10974888
Status:ACTIVE
Category:Private Limited Company

KDSS MANAGEMENT CONSULTANCY LTD

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:11861938
Status:ACTIVE
Category:Private Limited Company

LANE RESIDENTIAL LIMITED

21 CULVERLANDS CLOSE,STANMORE,HA7 3AG

Number:10021567
Status:ACTIVE
Category:Private Limited Company

TJH MECHANICAL SERVICES LTD

7-15 GREATOREX STREET,LONDON,E1 5NF

Number:07202489
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source