Advanced company searchLink opens in new window

WEIGHT TO GO LIMITED

Company number 04883839

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)
17 Aug 2016 CAP-SS Solvency Statement dated 17/08/16
17 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the share premium account 17/08/2016
03 Aug 2016 MA Memorandum and Articles of Association
03 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 10,077
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
  • GBP 10,077
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reduce share prem a/c 16/12/2015
16 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 14,000
15 Jul 2015 MR04 Satisfaction of charge 1 in full