Advanced company searchLink opens in new window

WEIDENHAMMER UK LIMITED

Company number 03843292

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)
02 Oct 2012 TM01 Termination of appointment of Thomas Kainz as a director
01 May 2012 AA Full accounts made up to 31 December 2011
05 Mar 2012 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
05 Mar 2012 TM02 Termination of appointment of Traf Shelf (Nominees) Limited as a secretary
28 Nov 2011 AD01 Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 28 November 2011
17 Oct 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
16 Sep 2011 AP01 Appointment of Mr Thomas Jurgen Strieder as a director
16 Sep 2011 AP01 Appointment of Dr Thomas Frank Schindler as a director
18 Mar 2011 AA Full accounts made up to 31 December 2010
22 Dec 2010 MEM/ARTS Memorandum and Articles of Association
22 Dec 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2010 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 2,000,000
30 Nov 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
27 May 2010 AP01 Appointment of Thomas Kainz as a director
06 May 2010 TM01 Termination of appointment of Michael Ridgway as a director
06 May 2010 AP01 Appointment of Mathias Gerhard Goehrig as a director
27 Apr 2010 AA Full accounts made up to 31 December 2009
11 Mar 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 1,170,000
11 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ £900,000 inter company loan owed 31/12/2009
24 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
22 Oct 2009 AA Full accounts made up to 31 December 2008
24 Sep 2009 363a Return made up to 17/09/09; full list of members
18 Feb 2009 88(2) Ad 31/12/08\gbp si 850000@1=850000\gbp ic 20000/870000\
11 Feb 2009 123 Nc inc already adjusted 31/12/08
11 Feb 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Inter company loan 31/12/2008