Advanced company searchLink opens in new window

WESTON INVESTMENT COMPANY LIMITED

Company number 00179244

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Sep 2021 SH01 Statement of capital following an allotment of shares on 19 October 2020
  • BRL 2,007,673,000
  • GBP 7,443,334,328
  • IDR 2,500,000,000
  • CLP 106,000,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on the 07.10.2021.
17 Aug 2021 AA Full accounts made up to 31 December 2020
12 Aug 2021 RP04TM01 Second filing for the termination of Noelle Colfer as a director
31 Jul 2021 SH01 Statement of capital following an allotment of shares on 9 July 2019
  • BRL 2,007,673,000
  • GBP 7,443,334,328
  • CLP 106,000,000,000
  • IDR 2,000,000,000,000
08 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
18 May 2021 TM01 Termination of appointment of Danika Ahr as a director on 18 May 2021
01 Oct 2020 AA Full accounts made up to 31 December 2019
24 Sep 2020 AP03 Appointment of Peter Mccormack as a secretary on 11 September 2020
24 Sep 2020 TM02 Termination of appointment of Oliver James Martin as a secretary on 11 September 2020
07 Aug 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
27 Jul 2020 AP01 Appointment of Mr David Patrick Ian Booth as a director on 22 July 2020
22 Jul 2020 AP01 Appointment of Ms Danika Ahr as a director on 22 July 2020
22 Jul 2020 AP01 Appointment of Mr Paul Mccrory as a director on 22 July 2020
22 Jul 2020 TM01 Termination of appointment of Andrew James Barrett as a director on 22 July 2020
22 Jul 2020 TM01 Termination of appointment of Jerome Bruce Abelman as a director on 22 July 2020
06 May 2020 AP01 Appointment of Ms Ruth Wilson as a director on 6 May 2020
15 Apr 2020 AP03 Appointment of Mr Oliver James Martin as a secretary on 15 April 2020
15 Apr 2020 TM01 Termination of appointment of Noelle Colfer as a director on 15 April 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 12/08/2021.
24 Jan 2020 TM02 Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020
05 Aug 2019 TM01 Termination of appointment of John Benedict Stevens as a director on 5 August 2019
12 Jul 2019 AA Full accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 27/07/2023
29 Apr 2019 AP01 Appointment of Mrs Noelle Colfer as a director on 29 April 2019
11 Mar 2019 TM01 Termination of appointment of Robert James Casey as a director on 11 March 2019
15 Aug 2018 AA Full accounts made up to 31 December 2017