Advanced company searchLink opens in new window

METRAWEATHER (UK) LIMITED

Company number 04833498

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)
21 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
09 May 2013 CERTNM Company name changed weather commerce LIMITED\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-04-22
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