Advanced company searchLink opens in new window

73 WEIR ROAD LIMITED

Company number 05298692

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)
01 Oct 2012 CH03 Secretary's details changed for Laraine Beament on 17 September 2012
01 Oct 2012 CH01 Director's details changed for Laraine Beament on 17 September 2012
03 Jul 2012 TM02 Termination of appointment of Pd Cosec Limited as a secretary
03 Jul 2012 CH01 Director's details changed for Helen Bowey on 28 June 2012
03 Jul 2012 CH01 Director's details changed for Lucy Gemmell on 28 June 2012
03 Jul 2012 AP03 Appointment of Laraine Beament as a secretary
12 Mar 2012 CH01 Director's details changed for Ms Laraine Beament on 28 February 2012
12 Mar 2012 CH01 Director's details changed for Mr Pieter-Bas Jacobse on 28 February 2012
23 Jan 2012 AD03 Register(s) moved to registered inspection location
23 Jan 2012 AD02 Register inspection address has been changed
11 Jan 2012 AR01 Annual return made up to 29 November 2011 with full list of shareholders
19 Dec 2011 CH01 Director's details changed for Lucy Gemmell on 13 December 2011
06 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
17 Feb 2011 AR01 Annual return made up to 29 November 2010 with full list of shareholders
03 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
13 Jan 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
09 Nov 2009 AP01 Appointment of Mrs Laraine Beament as a director
05 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
18 Feb 2009 288c Director's change of particulars / pieter-bas jacobse / 17/02/2009
11 Feb 2009 288c Director's change of particulars / lucy gemmell / 11/02/2009
12 Dec 2008 363a Return made up to 29/11/08; full list of members
03 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
17 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3
02 Apr 2008 288c Director's change of particulars / pieter-bas jacobse / 01/04/2008
25 Jan 2008 363a Return made up to 29/11/07; full list of members