- Company Overview for WEIGHT TO GO LIMITED (04883839)
- Filing history for WEIGHT TO GO LIMITED (04883839)
- People for WEIGHT TO GO LIMITED (04883839)
- Charges for WEIGHT TO GO LIMITED (04883839)
- More for WEIGHT TO GO LIMITED (04883839)
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) |
---|---|---|---|
17 Aug 2016 | CAP-SS | Solvency Statement dated 17/08/16 | |
17 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2016 | MA | Memorandum and Articles of Association | |
03 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2016 | TM01 | Termination of appointment of Guy Richard Hemington as a director on 19 July 2016 | |
26 Jul 2016 | TM02 | Termination of appointment of Andrew Timothy Lawton-Smith as a secretary on 19 July 2016 | |
26 Jul 2016 | AD01 | Registered office address changed from 8 Physic Place London SW3 4HQ to 80 Caroline Street Birmingham B3 1UP on 26 July 2016 | |
26 Jul 2016 | AP03 | Appointment of Mr Andrew Timothy Lawton-Smith as a secretary on 19 July 2016 | |
26 Jul 2016 | AP01 | Appointment of Mr Guy Richard Hemington as a director on 19 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Paul Heinrich Sigismund Von Der Heyde as a director on 19 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Charles Edward Willoughby Peel as a director on 19 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Charles Cairns Auld as a director on 19 July 2016 | |
26 Jul 2016 | TM02 | Termination of appointment of Stephen Andrew Bonney as a secretary on 19 July 2016 | |
26 Jul 2016 | AP01 | Appointment of Mr Mark Asplin as a director on 19 July 2016 | |
25 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Feb 2016 | SH19 |
Statement of capital on 26 February 2016
|
|
19 Feb 2016 | AP01 | Appointment of Mr Paul Heinrich Sigismund Von Der Heyde as a director on 3 February 2016 | |
15 Feb 2016 | SH06 |
Cancellation of shares. Statement of capital on 16 December 2015
|
|
09 Feb 2016 | SH03 | Purchase of own shares. | |
20 Jan 2016 | TM01 | Termination of appointment of William David Ashton as a director on 18 December 2015 | |
06 Jan 2016 | SH20 | Statement by Directors | |
06 Jan 2016 | CAP-SS | Solvency Statement dated 16/12/15 | |
06 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
15 Jul 2015 | MR04 | Satisfaction of charge 1 in full |