Advanced company searchLink opens in new window

MANN + HUMMEL WHEWAY LIMITED

Company number 00644999

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)
06 Apr 2017 TM01 Termination of appointment of Steffen Schneider as a director on 23 March 2017
04 Apr 2017 CS01 Confirmation statement made on 14 March 2017 with updates
14 Sep 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-09-14
  • GBP 34,949,110.75
09 Aug 2016 TM02 Termination of appointment of George Black as a secretary on 30 May 2016
09 Aug 2016 TM01 Termination of appointment of George Henry Black as a director on 30 May 2016
09 Aug 2016 AP01 Appointment of Berndt Hakan Ekberg as a director on 30 May 2016
22 Jul 2016 AA Full accounts made up to 31 December 2015
03 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 34,949,110.75
23 Jan 2015 SH20 Statement by Directors
23 Jan 2015 SH19 Statement of capital on 23 January 2015
  • GBP 3.49
23 Jan 2015 CAP-SS Solvency Statement dated 19/12/14
23 Jan 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 19/12/2014
18 Dec 2014 CC04 Statement of company's objects
12 Dec 2014 MAR Re-registration of Memorandum and Articles
12 Dec 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
12 Dec 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Dec 2014 RR02 Re-registration from a public company to a private limited company
03 Jul 2014 AA Full accounts made up to 31 December 2013
28 Mar 2014 CERTNM Company name changed wheway PLC.\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
28 Mar 2014 CONNOT Change of name notice
28 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 34,949,110.75
24 Mar 2014 AP03 Appointment of George Black as a secretary
12 Mar 2014 AP01 Appointment of Steffen Schneider as a director
04 Mar 2014 TM02 Termination of appointment of Thomas Blomqvist as a secretary