Advanced company searchLink opens in new window

WESTON BEAMOR HOLDINGS LIMITED

Company number 04933065

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)
19 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
26 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
16 Feb 2023 CH01 Director's details changed for Mr Andrew James Morton on 28 May 2021
10 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
13 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
07 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Jun 2021 TM01 Termination of appointment of Nicholas Charles Robert Isaac as a director on 24 June 2021
30 Jun 2021 AP01 Appointment of Mr James Michael Trevett as a director on 24 June 2021
03 Dec 2020 AA Full accounts made up to 31 December 2019
16 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
29 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
25 Sep 2019 AA Full accounts made up to 31 December 2018
02 Aug 2019 TM01 Termination of appointment of Stephen Joseph Bate as a director on 31 July 2019
29 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
02 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
02 Feb 2018 SH01 Statement of capital following an allotment of shares on 22 January 2018
  • GBP 1,619,436.00
31 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sale by the company 22/01/2018
31 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Conflicts of interest 22/01/2018
24 Jan 2018 PSC08 Notification of a person with significant control statement
24 Jan 2018 PSC07 Cessation of Vivian Joyce Fuller as a person with significant control on 22 January 2018
24 Jan 2018 PSC07 Cessation of Patrick Ewart Mitton Fuller as a person with significant control on 22 January 2018
24 Jan 2018 AP01 Appointment of Mr Stephen Joseph Bate as a director on 22 January 2018
24 Jan 2018 TM01 Termination of appointment of Richard Probert Pearson as a director on 22 January 2018