Advanced company searchLink opens in new window

WEATHERLY INTERNATIONAL PUBLIC LIMITED COMPANY

Company number 03954224

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)
14 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company annual report and accounts for the financial year ended 2014/auditors report/director and auditor appointed 07/11/2014
27 Mar 2014 AR01 Annual return made up to 17 March 2014 no member list
Statement of capital on 2014-03-27
  • GBP 2,866,525.73
27 Mar 2014 CH01 Director's details changed for Alan Jarvis Stephens on 1 October 2009
27 Mar 2014 TM02 Termination of appointment of Maxwell Herbert as a secretary
27 Mar 2014 CH01 Director's details changed for Wolf Gerhard Martinick on 1 October 2009
19 Dec 2013 AP03 Appointment of Kevin Stewart Ellis as a secretary
16 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 10/12/2013
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2013 SH01 Statement of capital following an allotment of shares on 4 December 2013
  • GBP 28,665,257.25
21 Nov 2013 AA Group of companies' accounts made up to 30 June 2013
31 Oct 2013 MR01 Registration of charge 039542240013
24 Oct 2013 MR01 Registration of charge 039542240012
22 Aug 2013 MR04 Satisfaction of charge 11 in full
08 May 2013 AR01 Annual return made up to 17 March 2013 no member list
25 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Feb 2013 AP01 Appointment of Charilaos Stavrakis as a director
05 Jan 2013 CH01 Director's details changed for Roderick John Webster on 14 December 2012
09 Oct 2012 AA Group of companies' accounts made up to 30 June 2012
03 May 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 March 2011
18 Apr 2012 AR01 Annual return made up to 17 March 2012
11 Apr 2012 CH01 Director's details changed for Roderick John Webster on 1 February 2012
22 Dec 2011 SH01 Statement of capital following an allotment of shares on 21 February 2011
  • GBP 268,585,847.640672
22 Dec 2011 SH01 Statement of capital following an allotment of shares on 21 February 2011
  • GBP 2,682,859.05
20 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Re accept annual return and accounts, officer appointment and aud reappointment, plus other co business 14/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2011 AA Group of companies' accounts made up to 30 June 2011
25 Mar 2011 AR01 Annual return made up to 17 March 2011 with bulk list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/05/2012