- Company Overview for WEATHERLY INTERNATIONAL PUBLIC LIMITED COMPANY (03954224)
- Filing history for WEATHERLY INTERNATIONAL PUBLIC LIMITED COMPANY (03954224)
- People for WEATHERLY INTERNATIONAL PUBLIC LIMITED COMPANY (03954224)
- Charges for WEATHERLY INTERNATIONAL PUBLIC LIMITED COMPANY (03954224)
- Insolvency for WEATHERLY INTERNATIONAL PUBLIC LIMITED COMPANY (03954224)
- More for WEATHERLY INTERNATIONAL PUBLIC LIMITED COMPANY (03954224)
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) |
---|---|---|---|
21 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
20 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2016 | AA | Group of companies' accounts made up to 30 June 2016 | |
29 Aug 2016 | TM01 | Termination of appointment of Wolf Gerhard Martinick as a director on 21 July 2016 | |
29 Aug 2016 | TM01 | Termination of appointment of Charilaos Stavrakis as a director on 21 July 2016 | |
27 Apr 2016 | AD01 | Registered office address changed from 107-111 Fleet Street London EC4A 2AB England to Orion House Bessemer Road Welwyn Garden City Hertfordshire AL7 1HH on 27 April 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 no member list
Statement of capital on 2016-03-23
|
|
23 Mar 2016 | AD04 | Register(s) moved to registered office address 107-111 Fleet Street London EC4A 2AB | |
23 Mar 2016 | AD02 | Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0LA to Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA | |
23 Mar 2016 | AP01 | Appointment of Mr Edwin Webster Bennett as a director on 29 January 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Raymond Wayne Jenner as a director on 29 January 2016 | |
22 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 10 June 2015
|
|
22 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 11 May 2015
|
|
22 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 8 December 2014
|
|
22 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 18 June 2014
|
|
09 Jan 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
03 Jul 2015 | AP01 | Appointment of Mr Krysztof Szymczak as a director on 1 July 2015 | |
02 Jul 2015 | CH01 | Director's details changed for Roderick John Webster on 1 July 2015 | |
02 Jul 2015 | AP01 | Appointment of Mr Raymond Wayne Jenner as a director on 1 July 2015 | |
02 Jul 2015 | AP01 | Appointment of Mr Craig Raymond Thomas as a director on 1 July 2015 | |
19 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
09 May 2015 | MR01 | Registration of charge 039542240014, created on 7 May 2015 | |
30 Mar 2015 | AD01 | Registered office address changed from 180 Piccadilly London W1J 9HF to 107-111 Fleet Street London EC4A 2AB on 30 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 no member list
Statement of capital on 2015-03-24
|
|
21 Nov 2014 | AA | Group of companies' accounts made up to 30 June 2014 |