Advanced company searchLink opens in new window

WESCHENFELDER & SONS LIMITED

Company number 00502717

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)
23 Dec 2014 AA Accounts for a small company made up to 31 March 2014
04 Aug 2014 MR04 Satisfaction of charge 6 in full
04 Aug 2014 MR04 Satisfaction of charge 3 in full
04 Aug 2014 MR04 Satisfaction of charge 1 in full
04 Aug 2014 MR04 Satisfaction of charge 2 in full
04 Aug 2014 MR04 Satisfaction of charge 5 in full
04 Aug 2014 MR04 Satisfaction of charge 4 in full
11 Apr 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 20,720
14 Dec 2013 MR01 Registration of charge 005027170008
13 Nov 2013 AP03 Appointment of David Thompson as a secretary
12 Nov 2013 TM02 Termination of appointment of Timothy Weschenfelder as a secretary
12 Nov 2013 TM01 Termination of appointment of Timothy Weschenfelder as a director
08 Nov 2013 CERTNM Company name changed W.weschenfelder and sons LIMITED\certificate issued on 08/11/13
  • RES15 ‐ Change company name resolution on 2013-10-31
08 Nov 2013 CONNOT Change of name notice
17 Oct 2013 AP01 Appointment of Mr Philip Matthew Sharp as a director
17 Oct 2013 AP01 Appointment of Mr James Charles Harder as a director
17 Oct 2013 SH01 Statement of capital following an allotment of shares on 10 October 2013
  • GBP 20,720
17 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 May 2013 SH01 Statement of capital following an allotment of shares on 19 April 2013
  • GBP 10,360
10 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority of directors to determine the terms and manner of redemption of shares 19/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 May 2013 MR01 Registration of charge 005027170007
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
16 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders