Date | Description |
2024-04-04 |
insert coo James Howell |
2024-04-04 |
insert person James Howell |
2024-04-04 |
update person_description Matthew Botterill => Matthew Botterill |
2024-04-04 |
update person_description Yasmin Boudebza => Yasmin Boudebza |
2024-04-04 |
update person_title Hunter Rawley: Director of Federal Business Development => Director of Military Programs |
2024-04-04 |
update person_title Murray Leflaive: Director of Military Sales => VP of Military Sales |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-01 |
delete office_emails in..@western-global.com |
2023-08-01 |
delete address 101 -251 Saulteaux Crescent
Winnipeg
MB R3J 3C7 |
2023-08-01 |
delete address 10233 Rodney Street
Pineville
NC 28134 |
2023-08-01 |
delete address 1707 Northwood Drive
Troy
MI 48084 |
2023-08-01 |
delete address 8600 23rd Ave. Suite A
Sacramento
CA 95826 |
2023-08-01 |
delete contact_pages_linkeddomain google.co.uk |
2023-08-01 |
delete email in..@western-global.com |
2023-08-01 |
delete fax +1 248 255 4590 |
2023-08-01 |
delete fax +1 866 408 9342 |
2023-08-01 |
delete fax +44 (0)1454 227 549 |
2023-08-01 |
delete phone +44 (0)1454 227 277 |
2023-08-01 |
update person_title Jeff Lowe: Director of Product Management => Vice President of Product Marketing |
2023-08-01 |
update person_title Matthew Botterill: General Manager => Regional Director - UK Sales |
2023-08-01 |
update person_title Murray Leflaive: Director of Sales ( Military ) => Director of Military Sales |
2023-06-19 |
insert alias West Oahu Aggregate Co. Inc. |
2023-06-19 |
update person_description Kirsty McNeill => Kirsty McNeill |
2023-06-19 |
update person_title Kirsty McNeill: Global Head of Marketing => Head of Marketing - UK, Europe & Military |
2023-04-30 |
delete index_pages_linkeddomain conexpoconagg.com |
2023-04-07 |
update account_category GROUP => FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-26 |
delete source_ip 172.67.68.132 |
2023-02-26 |
delete source_ip 104.26.12.21 |
2023-02-26 |
delete source_ip 104.26.13.21 |
2023-02-26 |
insert source_ip 172.67.70.39 |
2023-02-26 |
insert source_ip 104.26.0.38 |
2023-02-26 |
insert source_ip 104.26.1.38 |
2023-01-25 |
insert index_pages_linkeddomain conexpoconagg.com |
2022-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES |
2022-11-22 |
update website_status FlippedRobots => OK |
2022-10-29 |
update website_status OK => FlippedRobots |
2022-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-27 |
delete sales_emails sa..@western-global.com |
2022-09-27 |
delete email sa..@western-global.com |
2022-07-25 |
insert phone +44 1454 227277 |
2022-03-21 |
delete person Joseph Cavataio |
2022-02-07 |
update num_mort_charges 17 => 18 |
2022-02-07 |
update num_mort_outstanding 9 => 10 |
2022-01-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088094550018 |
2021-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES |
2021-09-18 |
delete general_emails in..@western-global.us.com |
2021-09-18 |
insert ceo Clem Connor |
2021-09-18 |
delete email in..@western-global.us.com |
2021-09-18 |
insert person Clem Connor |
2021-09-18 |
update website_status FlippedRobots => OK |
2021-08-26 |
update website_status OK => FlippedRobots |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-07 |
update num_mort_charges 15 => 17 |
2021-07-07 |
update num_mort_outstanding 7 => 9 |
2021-07-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-07-02 |
update statutory_documents 20/03/17 STATEMENT OF CAPITAL GBP 1576862.1371 |
2021-07-02 |
update statutory_documents 22/01/21 STATEMENT OF CAPITAL GBP 1593612.1371 |
2021-06-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088094550017 |
2021-06-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088094550016 |
2021-06-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARMEL BIDCO LIMITED |
2021-06-11 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/06/2021 |
2021-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CRITCHLEY |
2021-05-07 |
update num_mort_charges 8 => 15 |
2021-05-07 |
update num_mort_outstanding 0 => 7 |
2021-04-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088094550014 |
2021-04-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088094550015 |
2021-04-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088094550011 |
2021-04-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088094550012 |
2021-04-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088094550013 |
2021-04-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088094550009 |
2021-04-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088094550010 |
2021-03-15 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ADAMS |
2021-03-12 |
update statutory_documents DIRECTOR APPOINTED MR CLEM CONNOR |
2021-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY CORNELL |
2021-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT LENNOX |
2021-02-24 |
delete phone +1 833 919 326 |
2021-02-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-02-18 |
update statutory_documents ADOPT ARTICLES 22/01/2021 |
2021-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES |
2021-02-08 |
update num_mort_outstanding 1 => 0 |
2021-02-08 |
update num_mort_satisfied 7 => 8 |
2021-01-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088094550008 |
2021-01-23 |
insert phone +1 833 919 326 |
2020-09-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-09-25 |
update statutory_documents 27/07/20 STATEMENT OF CAPITAL GBP 1264291.1371 |
2020-07-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-06-14 |
insert source_ip 172.67.68.132 |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES |
2019-11-15 |
delete general_emails in..@western-global.com.au |
2019-11-15 |
delete office_emails ar..@western-global.com |
2019-11-15 |
delete office_emails be..@western-global.com |
2019-11-15 |
delete office_emails ch..@western-global.com |
2019-11-15 |
delete office_emails de..@western-global.com |
2019-11-15 |
delete office_emails fi..@western-global.com |
2019-11-15 |
delete office_emails ge..@western-global.com |
2019-11-15 |
delete office_emails ka..@western-global.com |
2019-11-15 |
delete office_emails ne..@western-global.com |
2019-11-15 |
delete office_emails no..@western-global.com |
2019-11-15 |
delete office_emails ph..@western-global.com |
2019-11-15 |
delete office_emails ru..@western-global.com |
2019-11-15 |
delete office_emails sp..@western-global.com |
2019-11-15 |
delete office_emails sw..@western-global.com |
2019-11-15 |
delete address 103 Mere Grange, Leaside Road, St Helens, WA9 5GG |
2019-11-15 |
delete address 15 Mackie Way
Brendale QLD
4500 Australia |
2019-11-15 |
delete address 17 Martin Drive
Tomago NSW
2322 Australia |
2019-11-15 |
delete address 5 Excellence Drive
Wangara WA
6065 Australia |
2019-11-15 |
delete address 5 Tanya Street,
Bromley
Christchurch
8062 New Zealand |
2019-11-15 |
delete address Bahnhofstraße 19 , D-29643 Neuenkirchen |
2019-11-15 |
delete address Bruxelles 1050 Brussel
Nijverheidstraat 5
BE-1830 Machelen
Belgium |
2019-11-15 |
delete address Gerolsbacher Straße 9, 86529 Schrobenhausen |
2019-11-15 |
delete address Global TCG
Almaty City
50012
Kazakhstan
Kazakhstan |
2019-11-15 |
delete address Gnr 43 Bnr 267
Isfjorden
6320 Norway |
2019-11-15 |
delete address Inkereentie 311
Salo
24280 Finland |
2019-11-15 |
delete address La Horqueta 1176, Monte Grande
Esteban Echeverría
B1842BLF Argentina |
2019-11-15 |
delete address Luzhniki str. 24 b.22
Moscow
119279,
Russia |
2019-11-15 |
delete address Motores 149 Nave 11
Barcelona
08038 Spain |
2019-11-15 |
delete address No 18 Mother Ignacia Avenue
Barangay Paligsahan
Quezon City
1103 Philippines |
2019-11-15 |
delete address Odensevej 177
Middelfart
5500 Denmark |
2019-11-15 |
delete address Parc. 34-35
Carral - A Coruña
15175 Spain |
2019-11-15 |
delete address Segunda porción de Hijuelas Lindenau
PC 25B Peñaflor
9750000 Chile |
2019-11-15 |
delete address Storlienvägen 46
Östersund
83152 Sweden |
2019-11-15 |
delete email ar..@western-global.com |
2019-11-15 |
delete email be..@western-global.com |
2019-11-15 |
delete email ch..@western-global.com |
2019-11-15 |
delete email de..@western-global.com |
2019-11-15 |
delete email fi..@western-global.com |
2019-11-15 |
delete email ge..@western-global.com |
2019-11-15 |
delete email in..@western-global.com.au |
2019-11-15 |
delete email ka..@western-global.com |
2019-11-15 |
delete email ne..@western-global.com |
2019-11-15 |
delete email no..@western-global.com |
2019-11-15 |
delete email ph..@western-global.com |
2019-11-15 |
delete email ru..@western-global.com |
2019-11-15 |
delete email sp..@western-global.com |
2019-11-15 |
delete email sw..@western-global.com |
2019-11-15 |
delete fax (08) 9921 0414 |
2019-11-15 |
delete fax +64 3 384 2388 |
2019-11-15 |
delete fax 063-130990 |
2019-11-15 |
delete fax 0800-333-3603 |
2019-11-15 |
delete phone (0056) (2) 25573628 |
2019-11-15 |
delete phone (0056) (2) 25579899 |
2019-11-15 |
delete phone +34 +981 135 852 |
2019-11-15 |
delete phone +358 45 8525855 |
2019-11-15 |
delete phone +45 64 41 90 24 |
2019-11-15 |
delete phone +47 71 22 60 90 |
2019-11-15 |
delete phone +49 (0) 5195 / 972 659-0 |
2019-11-15 |
delete phone +63 2 332 1220 |
2019-11-15 |
delete phone +64 3 384 2380 |
2019-11-15 |
delete phone +7(495)133-16-85 |
2019-11-15 |
delete phone 011-4367-7800 |
2019-11-15 |
delete phone 063-511110 |
2019-11-15 |
delete phone 08252 / 90 96 20 |
2019-11-15 |
delete phone 1300 734 764 |
2019-11-15 |
delete phone 34933393250 |
2019-11-15 |
delete source_ip 104.25.113.107 |
2019-11-15 |
delete source_ip 104.25.114.107 |
2019-11-15 |
insert address 360 Resourcing Basecamp, 4 Webster Court, Carina Park, Warrington, WA5 8WD |
2019-11-15 |
insert source_ip 104.26.12.21 |
2019-11-15 |
insert source_ip 104.26.13.21 |
2019-10-16 |
delete office_emails cz..@western-global.com |
2019-10-16 |
delete office_emails ne..@western-global.com |
2019-10-16 |
delete office_emails si..@western-global.com |
2019-10-16 |
delete address 2 Venture Drive (Vision Exchange Building)
Unit #12-27
Singapore
608526 Singapore |
2019-10-16 |
delete address 2403, 24th Floor, Marina PlazaAl Marsa Street |
2019-10-16 |
delete address Nijverheidstraat 5
Machelen
1830 Belgium |
2019-10-16 |
delete address P.O. Box 4015
Abu Dhabi
UAE |
2019-10-16 |
delete address P.O. Box 46971
Abu Dhabi
UAE |
2019-10-16 |
delete address P.O.Box 11080 , Dhabi -UAE |
2019-10-16 |
delete address Vídeňská 232/116b
619 00 Brno |
2019-10-16 |
delete address stadhoudersmolenweg 23
Apeldoorn
7317 Netherlands |
2019-10-16 |
delete email cz..@western-global.com |
2019-10-16 |
delete email ne..@western-global.com |
2019-10-16 |
delete email si..@western-global.com |
2019-10-16 |
delete email ua..@western-global.com |
2019-10-16 |
delete fax +971 2 5559711 |
2019-10-16 |
delete fax +971 2 6344447 |
2019-10-16 |
delete fax +971 4 3381347 |
2019-10-16 |
delete fax +9714.2809222 |
2019-10-16 |
delete phone +31 55 577 7200 |
2019-10-16 |
delete phone +32 (0)2 460 36 59 |
2019-10-16 |
delete phone +420 547 429 017 |
2019-10-16 |
delete phone +9174.2809666 |
2019-10-16 |
delete phone +971 2 5559700 |
2019-10-16 |
delete phone +971 2 6344441 |
2019-10-16 |
delete phone +971 3382651 |
2019-10-16 |
delete phone 656 226 0360 |
2019-10-16 |
insert address Bruxelles 1050 Brussel
Nijverheidstraat 5
BE-1830 Machelen
Belgium |
2019-08-16 |
delete general_emails in..@orcafuels.co.za |
2019-08-16 |
delete address Pommern Street
Humerail- 6001, Port Elizabeth South Africa |
2019-08-16 |
delete email in..@orcafuels.co.za |
2019-08-16 |
delete phone +27 (11) 601 2680/1/2 |
2019-06-28 |
update statutory_documents 02/04/19 STATEMENT OF CAPITAL GBP 1297291.1371 |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-05-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-03-17 |
delete general_emails in..@western-global.uk.com |
2019-03-17 |
insert sales_emails sa..@western-global.com |
2019-03-17 |
delete address 2 Edgar Road, Boksburg
Unit 11, Benvista Office Park
Johannesburg South Africa |
2019-03-17 |
delete email ce..@western-global.com |
2019-03-17 |
delete email in..@western-global.uk.com |
2019-03-17 |
delete phone 507-3920128 |
2019-03-17 |
insert address Pommern Street
Humerail- 6001, Port Elizabeth South Africa |
2019-03-17 |
insert email sa..@western-global.com |
2019-03-17 |
insert phone +27 (11) 601 2680/1/2 |
2019-02-21 |
update statutory_documents ADOPT ARTICLES 17/01/2019 |
2019-02-12 |
insert email sc..@racsa.co.cr |
2019-02-12 |
insert phone 011-506-2-487-7044 |
2019-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
2018-10-21 |
insert office_emails cz..@western-global.com |
2018-10-21 |
insert office_emails ge..@western-global.com |
2018-10-21 |
insert address Bahnhofstraße 19 , D-29643 Neuenkirchen |
2018-10-21 |
insert address Gerolsbacher Straße 9, 86529 Schrobenhausen |
2018-10-21 |
insert address P.O. Box 46971
Abu Dhabi
UAE |
2018-10-21 |
insert address P.O.Box 11080 , Dhabi -UAE |
2018-10-21 |
insert address Vídeňská 232/116b
619 00 Brno |
2018-10-21 |
insert email cz..@western-global.com |
2018-10-21 |
insert email ge..@western-global.com |
2018-10-21 |
insert fax +971 4 3381347 |
2018-10-21 |
insert phone +420 547 429 017 |
2018-10-21 |
insert phone +49 (0) 5195 / 972 659-0 |
2018-10-21 |
insert phone +971 3382651 |
2018-10-21 |
insert phone 08252 / 90 96 20 |
2018-09-19 |
delete sales_emails sa..@western-global.com |
2018-09-19 |
delete email sa..@western-global.com |
2018-08-14 |
delete general_emails in..@western-global.ae |
2018-08-14 |
delete address 1238 Anderson Road
Clawson, MI 48017 |
2018-08-14 |
delete address Level 30, The Oberoi Centre
Business Bay, Dubai, UAE |
2018-08-14 |
delete email in..@western-global.ae |
2018-08-14 |
delete fax +971 4818 7280 |
2018-08-14 |
delete phone +58-291-6525767 |
2018-08-14 |
delete phone +971 4818 (7283) |
2018-08-14 |
insert address 1707 Northwood Drive
Troy, MI 48084 |
2018-08-14 |
insert address 2403, 24th Floor, Marina PlazaAl Marsa Street |
2018-08-14 |
insert fax +971 2 555 9711 |
2018-08-14 |
insert fax +9714.2809222 |
2018-08-14 |
insert phone +9174.2809666 |
2018-08-14 |
insert phone +971 2 555 9700 |
2018-08-14 |
update primary_contact 1238 Anderson Road
Clawson, MI 48017 => 1707 Northwood Drive
Troy, MI 48084 |
2018-06-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-03-28 |
delete sales_emails sa..@western-global.uk.com |
2018-03-28 |
insert office_emails au..@western-global.com |
2018-03-28 |
insert office_emails ru..@western-global.com |
2018-03-28 |
delete address 1509 Lambert Road
Karratha WA 6714, Australia |
2018-03-28 |
delete address 19 Moorambine St
Wedgefield WA 6721, Australia |
2018-03-28 |
delete address 30 Williams Street
West Kalgoorlie WA 6430, Australia |
2018-03-28 |
delete address 63-65 Toll Street
Mt St John QLD 4818, Australia |
2018-03-28 |
delete email sa..@western-global.uk.com |
2018-03-28 |
delete phone +61 7 3205 4436 |
2018-03-28 |
insert email au..@western-global.com |
2018-03-28 |
insert email ce..@western-global.com |
2018-03-28 |
insert email ru..@western-global.com |
2018-03-28 |
insert email ua..@western-global.com |
2018-02-02 |
insert sales_emails ex..@western-global.com |
2018-02-02 |
insert email ex..@western-global.com |
2018-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES |
2018-01-16 |
update statutory_documents 09/11/17 STATEMENT OF CAPITAL GBP 1298291.1371 |
2018-01-16 |
update statutory_documents 04/09/17 STATEMENT OF CAPITAL GBP 1365554.1371 |
2018-01-16 |
update statutory_documents 06/10/17 STATEMENT OF CAPITAL GBP 1281291.1371 |
2018-01-16 |
update statutory_documents 24/08/17 STATEMENT OF CAPITAL GBP 1381054.1371 |
2018-01-16 |
update statutory_documents 25/09/17 STATEMENT OF CAPITAL GBP 1333054.1371 |
2017-12-25 |
delete source_ip 64.91.243.64 |
2017-12-25 |
insert source_ip 104.25.113.107 |
2017-12-25 |
insert source_ip 104.25.114.107 |
2017-12-25 |
update robots_txt_status western-global.com: 404 => 200 |
2017-12-25 |
update robots_txt_status www.western-global.com: 404 => 200 |
2017-12-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-11-20 |
insert sales_emails sa..@western-global.com |
2017-11-20 |
insert email sa..@western-global.com |
2017-11-20 |
insert phone +44 (0) 1454 227 277 |
2017-11-08 |
update num_mort_outstanding 7 => 1 |
2017-11-08 |
update num_mort_satisfied 1 => 7 |
2017-10-20 |
delete source_ip 94.236.34.1 |
2017-10-20 |
insert source_ip 64.91.243.64 |
2017-10-20 |
update robots_txt_status www.western-global.com: 200 => 404 |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088094550002 |
2017-10-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088094550003 |
2017-10-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088094550004 |
2017-10-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088094550005 |
2017-10-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088094550006 |
2017-10-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088094550007 |
2017-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-09-08 |
update num_mort_outstanding 8 => 7 |
2017-09-08 |
update num_mort_satisfied 0 => 1 |
2017-08-17 |
update statutory_documents SOLVENCY STATEMENT DATED 01/08/17 |
2017-08-17 |
update statutory_documents REDUCE ISSUED CAPITAL 01/08/2017 |
2017-08-17 |
update statutory_documents 17/08/17 STATEMENT OF CAPITAL GBP 1397054.1371 |
2017-08-17 |
update statutory_documents STATEMENT BY DIRECTORS |
2017-08-07 |
update num_mort_charges 7 => 8 |
2017-08-07 |
update num_mort_outstanding 7 => 8 |
2017-08-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088094550001 |
2017-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCIS NUNN |
2017-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DOLING |
2017-07-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088094550008 |
2017-05-18 |
delete about_pages_linkeddomain facebook.com |
2017-05-18 |
delete about_pages_linkeddomain instagram.com |
2017-05-18 |
delete about_pages_linkeddomain plus.google.com |
2017-05-18 |
delete about_pages_linkeddomain twitter.com |
2017-05-18 |
delete career_pages_linkeddomain facebook.com |
2017-05-18 |
delete career_pages_linkeddomain instagram.com |
2017-05-18 |
delete career_pages_linkeddomain plus.google.com |
2017-05-18 |
delete career_pages_linkeddomain twitter.com |
2017-05-18 |
delete casestudy_pages_linkeddomain instagram.com |
2017-05-18 |
delete contact_pages_linkeddomain facebook.com |
2017-05-18 |
delete contact_pages_linkeddomain instagram.com |
2017-05-18 |
delete contact_pages_linkeddomain plus.google.com |
2017-05-18 |
delete contact_pages_linkeddomain twitter.com |
2017-05-18 |
delete product_pages_linkeddomain facebook.com |
2017-05-18 |
delete product_pages_linkeddomain instagram.com |
2017-05-18 |
delete product_pages_linkeddomain plus.google.com |
2017-05-18 |
delete product_pages_linkeddomain twitter.com |
2017-05-18 |
delete solution_pages_linkeddomain facebook.com |
2017-05-18 |
delete solution_pages_linkeddomain instagram.com |
2017-05-18 |
delete solution_pages_linkeddomain plus.google.com |
2017-05-18 |
delete solution_pages_linkeddomain twitter.com |
2017-05-18 |
delete terms_pages_linkeddomain facebook.com |
2017-05-18 |
delete terms_pages_linkeddomain instagram.com |
2017-05-18 |
delete terms_pages_linkeddomain plus.google.com |
2017-05-18 |
delete terms_pages_linkeddomain twitter.com |
2017-04-05 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-03-19 |
delete office_emails no..@western-global.com |
2017-03-19 |
insert office_emails ar..@western-global.com |
2017-03-19 |
insert office_emails ch..@western-global.com |
2017-03-19 |
insert office_emails de..@western-global.com |
2017-03-19 |
insert office_emails ne..@western-global.com |
2017-03-19 |
insert office_emails si..@western-global.com |
2017-03-19 |
insert office_emails sp..@western-global.com |
2017-03-19 |
delete email no..@western-global.com |
2017-03-19 |
insert address 10 Chesterfield St
Karoro, Greymouth
New Zealand |
2017-03-19 |
insert address La Horqueta 1176
Monte Grande
Esteban Echeverría
Argentina |
2017-03-19 |
insert address Odensevej 177
5500 Middelfart
Denmark |
2017-03-19 |
insert email ar..@western-global.com |
2017-03-19 |
insert email ch..@western-global.com |
2017-03-19 |
insert email de..@western-global.com |
2017-03-19 |
insert email ne..@western-global.com |
2017-03-19 |
insert email si..@western-global.com |
2017-03-19 |
insert email sp..@western-global.com |
2017-03-08 |
update statutory_documents ADOPT ARTICLES 31/01/2017 |
2017-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES |
2017-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEAL DAVIES |
2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
2016-11-27 |
delete source_ip 40.117.42.166 |
2016-11-27 |
insert about_pages_linkeddomain facebook.com |
2016-11-27 |
insert about_pages_linkeddomain instagram.com |
2016-11-27 |
insert about_pages_linkeddomain plus.google.com |
2016-11-27 |
insert about_pages_linkeddomain twitter.com |
2016-11-27 |
insert career_pages_linkeddomain facebook.com |
2016-11-27 |
insert career_pages_linkeddomain instagram.com |
2016-11-27 |
insert career_pages_linkeddomain plus.google.com |
2016-11-27 |
insert career_pages_linkeddomain twitter.com |
2016-11-27 |
insert casestudy_pages_linkeddomain instagram.com |
2016-11-27 |
insert contact_pages_linkeddomain facebook.com |
2016-11-27 |
insert contact_pages_linkeddomain instagram.com |
2016-11-27 |
insert contact_pages_linkeddomain plus.google.com |
2016-11-27 |
insert contact_pages_linkeddomain twitter.com |
2016-11-27 |
insert product_pages_linkeddomain facebook.com |
2016-11-27 |
insert product_pages_linkeddomain instagram.com |
2016-11-27 |
insert product_pages_linkeddomain plus.google.com |
2016-11-27 |
insert product_pages_linkeddomain twitter.com |
2016-11-27 |
insert solution_pages_linkeddomain facebook.com |
2016-11-27 |
insert solution_pages_linkeddomain instagram.com |
2016-11-27 |
insert solution_pages_linkeddomain plus.google.com |
2016-11-27 |
insert solution_pages_linkeddomain twitter.com |
2016-11-27 |
insert source_ip 94.236.34.1 |
2016-11-27 |
insert terms_pages_linkeddomain facebook.com |
2016-11-27 |
insert terms_pages_linkeddomain instagram.com |
2016-11-27 |
insert terms_pages_linkeddomain plus.google.com |
2016-11-27 |
insert terms_pages_linkeddomain twitter.com |
2016-10-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-08-19 |
delete source_ip 13.68.24.17 |
2016-08-19 |
insert source_ip 40.117.42.166 |
2016-06-03 |
delete general_emails co..@alorem.net |
2016-06-03 |
insert office_emails fr..@western-global.com |
2016-06-03 |
delete address 3 Billy Mac Place
Parkes NSW 2870, Australia |
2016-06-03 |
delete address 7 Success Way
Henderson WA 6166, Australia |
2016-06-03 |
delete email co..@alorem.net |
2016-06-03 |
delete index_pages_linkeddomain alorem.net |
2016-06-03 |
delete phone +61 2 6863 6700 |
2016-06-03 |
delete phone +61 8 9437 3210 |
2016-06-03 |
delete source_ip 104.46.101.59 |
2016-06-03 |
insert address 14 Allen Street
Geraldton WA 6530, Australia |
2016-06-03 |
insert address 1509 Lambert Road
Karratha WA 6714, Australia |
2016-06-03 |
insert address 17 Martin Drive
Tomago NSW 2322, Australia |
2016-06-03 |
insert address 19 Moorambine St
Wedgefield WA 6721, Australia |
2016-06-03 |
insert address 30 Williams Street
West Kalgoorlie WA 6430, Australia |
2016-06-03 |
insert address 5 Excellence Drive
Wangara WA 6065, Australia |
2016-06-03 |
insert address 63-65 Toll Street
Mt St John QLD 4818, Australia |
2016-06-03 |
insert address Autostrade A12 km 17
2830 Willebroek
Belgium |
2016-06-03 |
insert email fr..@western-global.com |
2016-06-03 |
insert fax (02) 4035 3101 |
2016-06-03 |
insert fax (07) 3490 2601 |
2016-06-03 |
insert fax (07) 4774 6047 |
2016-06-03 |
insert fax (08) 9091 9866 |
2016-06-03 |
insert fax (08) 9144 1055 |
2016-06-03 |
insert fax (08) 9182 3838 |
2016-06-03 |
insert fax (08) 9233 4501 |
2016-06-03 |
insert fax (08) 9921 0414 |
2016-06-03 |
insert phone (02) 4035 3100 |
2016-06-03 |
insert phone (07) 3490 2600 |
2016-06-03 |
insert phone (07) 4758 4222 |
2016-06-03 |
insert phone (08) 9092 5700 |
2016-06-03 |
insert phone (08) 9182 3800 |
2016-06-03 |
insert phone 1300 734 764 |
2016-06-03 |
insert source_ip 13.68.24.17 |
2016-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES TRUAN |
2016-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK COWIE |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-19 |
delete source_ip 212.21.99.148 |
2016-03-19 |
insert source_ip 104.46.101.59 |
2016-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN HALES |
2016-03-13 |
update website_status FlippedRobots => DomainNotFound |
2016-02-29 |
update website_status OK => FlippedRobots |
2016-01-29 |
update statutory_documents 23/12/15 STATEMENT OF CAPITAL GBP 1389794.19 |
2016-01-08 |
update returns_last_madeup_date 2014-12-10 => 2015-12-10 |
2016-01-08 |
update returns_next_due_date 2016-01-07 => 2017-01-07 |
2015-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS TOBY NUNN / 14/12/2015 |
2015-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MICHAEL CORNELL / 14/12/2015 |
2015-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVIES / 14/12/2015 |
2015-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL DAVIES / 14/12/2015 |
2015-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW CRITCHLEY / 14/12/2015 |
2015-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT LENNOX / 14/12/2015 |
2015-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROSS DOLING / 14/12/2015 |
2015-12-10 |
update statutory_documents 10/12/15 FULL LIST |
2015-11-09 |
update account_category NO ACCOUNTS FILED => GROUP |
2015-11-09 |
update accounts_last_madeup_date null => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-10 => 2016-09-30 |
2015-11-03 |
delete address TRANSCUBE Global (2000L) Bunded Highway Tow, White
ABBI Global (950L) Bunded Steel Highway Tow, White |
2015-10-06 |
insert address TRANSCUBE Global (2000L) Bunded Highway Tow, White
ABBI Global (950L) Bunded Steel Highway Tow, White |
2015-10-05 |
update statutory_documents ADOPT ARTICLES 11/09/2015 |
2015-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-09-15 |
update statutory_documents DIRECTOR APPOINTED CHARLES JOSEPH TRUAN |
2015-09-10 |
update statutory_documents DIRECTOR APPOINTED CHARLES JOSEPH TRUAN |
2015-09-08 |
delete address ABBI Global (950L) Bunded Steel Highway Tow, White
TRANSCUBE Global (2000L) Bunded Highway Tow, White |
2015-09-04 |
update statutory_documents DIRECTOR APPOINTED DEAN ATHOL HALES |
2015-08-24 |
update statutory_documents DIRECTOR APPOINTED DEREK COWIE |
2015-08-11 |
insert address ABBI Global (950L) Bunded Steel Highway Tow, White
TRANSCUBE Global (2000L) Bunded Highway Tow, White |
2015-02-07 |
delete address WESTERN HOUSE BROAD LANE YATE BRISTOL ENGLAND BS37 7LD |
2015-02-07 |
insert address WESTERN HOUSE BROAD LANE YATE BRISTOL BS37 7LD |
2015-02-07 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2015-02-07 |
update num_mort_charges 5 => 7 |
2015-02-07 |
update num_mort_outstanding 5 => 7 |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date null => 2014-12-10 |
2015-02-07 |
update returns_next_due_date 2015-01-07 => 2016-01-07 |
2015-02-05 |
delete address TRANSCUBE Global (2000L) Bunded Highway Tow, White
ABBI Global (950L) Bunded Steel Highway Tow, White |
2015-01-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088094550007 |
2015-01-07 |
update statutory_documents 10/12/14 FULL LIST |
2014-12-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088094550006 |
2014-12-29 |
insert address TRANSCUBE Global (2000L) Bunded Highway Tow, White
ABBI Global (950L) Bunded Steel Highway Tow, White |
2014-12-07 |
update num_mort_charges 1 => 5 |
2014-12-07 |
update num_mort_outstanding 1 => 5 |
2014-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088094550002 |
2014-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088094550003 |
2014-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088094550004 |
2014-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088094550005 |
2014-10-30 |
delete contact_pages_linkeddomain google.com |
2014-10-07 |
update num_mort_charges 0 => 1 |
2014-10-07 |
update num_mort_outstanding 0 => 1 |
2014-09-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088094550001 |
2014-08-17 |
insert contact_pages_linkeddomain google.com |
2014-05-30 |
delete address Broad Lane, Yate, Bristol BS37 7LB
UK |
2014-05-30 |
insert address Broad Lane, Yate, Bristol BS37 7LD
UK |
2014-05-30 |
update primary_contact Broad Lane, Yate, Bristol BS37 7LB
UK => Broad Lane, Yate, Bristol BS37 7LD
UK |
2014-03-25 |
update statutory_documents DIRECTOR APPOINTED FRANCIS TOBY NUNN |
2014-03-25 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY ROSS DOLING |
2014-03-25 |
update statutory_documents ADOPT ARTICLES 20/01/2014 |
2014-03-25 |
update statutory_documents ADOPT ARTICLES 20/02/2014 |
2014-03-25 |
update statutory_documents DIRECTORS AUTHORISATION 20/01/2014 |
2014-03-25 |
update statutory_documents 20/01/14 STATEMENT OF CAPITAL GBP 1150000 |
2014-03-25 |
update statutory_documents 29/01/14 STATEMENT OF CAPITAL GBP 1150032.86 |
2014-03-25 |
update statutory_documents 31/01/14 STATEMENT OF CAPITAL GBP 1380032.86 |
2014-01-04 |
update statutory_documents SHARE REDESIGNATION 20/12/2013 |
2013-12-13 |
update statutory_documents COMPANY NAME CHANGED WESTERN GLOBAL 2013 LIMITED
CERTIFICATE ISSUED ON 13/12/13 |
2013-12-13 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-12-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |