- Company Overview for METRAWEATHER (UK) LIMITED (04833498)
- Filing history for METRAWEATHER (UK) LIMITED (04833498)
- People for METRAWEATHER (UK) LIMITED (04833498)
- More for METRAWEATHER (UK) LIMITED (04833498)
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 Aug 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
09 May 2013 | CERTNM |
Company name changed weather commerce LIMITED\certificate issued on 09/05/13
|
|
09 May 2013 | CONNOT | Change of name notice | |
25 Apr 2013 | AP03 | Appointment of Mr Shane Thomas Bidois as a secretary | |
25 Apr 2013 | TM02 | Termination of appointment of Tony Ramsay as a secretary | |
21 Nov 2012 | AP01 | Appointment of Mr Carlos Manuel Da Silva as a director | |
21 Nov 2012 | TM01 | Termination of appointment of David Houldsworth as a director | |
01 Oct 2012 | AA | Accounts for a small company made up to 30 June 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
06 Sep 2012 | AD02 | Register inspection address has been changed from Davidson House Forbury Square Reading Berkshire RG1 3EU England | |
03 Jul 2012 | AD01 | Registered office address changed from , Davidson House Forbury Square, Reading, Berkshire, RG1 3EU, England on 3 July 2012 | |
16 Nov 2011 | CH01 | Director's details changed for Ms Sarah Astor on 1 October 2011 | |
11 Oct 2011 | AA | Full accounts made up to 30 June 2011 | |
12 Sep 2011 | AP01 | Appointment of Mr Te Taru White as a director | |
12 Sep 2011 | AP01 | Appointment of Judy Kirk as a director | |
06 Sep 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
20 May 2011 | AP01 | Appointment of Mr David Michael, John Houldsworth as a director | |
20 May 2011 | AP01 | Appointment of Ms Carolyn Lorraine Harkess as a director | |
20 May 2011 | AP01 | Appointment of Mr Soon Lim Koh as a director | |
20 May 2011 | AP01 | Appointment of Mr Gregory Evan Cross as a director | |
20 May 2011 | AP01 | Appointment of Ms Sarah Astor as a director | |
20 May 2011 | AD02 | Register inspection address has been changed from 4 Nicholson Close Beverley East Yorkshire HU17 0HW United Kingdom | |
20 May 2011 | TM01 | Termination of appointment of David Roberts as a director | |
20 May 2011 | AD01 | Registered office address changed from , 4 Nicholson Close, Beverley, East Yorkshire, HU17 0HW on 20 May 2011 | |
20 May 2011 | TM01 | Termination of appointment of Paul Reid as a director |