Advanced company searchLink opens in new window

WEIR TOTAL SUPPLY CHAIN SUSTAINABILITY LTD

Company number 05865216

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)
24 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
09 Feb 2012 TM01 Termination of appointment of Christopher Stanley as a director
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
21 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Mr Stephen Ewen Weir on 30 June 2010
21 Jul 2010 CH01 Director's details changed for Mr Andrew David Buckingham on 30 June 2010
13 May 2010 AA Total exemption full accounts made up to 31 December 2009
10 May 2010 AD01 Registered office address changed from , Warm Hearth Callow, Hereford, HR2 8DE, United Kingdom on 10 May 2010
07 May 2010 AP03 Appointment of Mr Andrew Vincent Mullan as a secretary
08 Mar 2010 AD01 Registered office address changed from , Panbrook House Llangarron, Ross-on-Wye, Herefordshire, HR9 6NW, United Kingdom on 8 March 2010
08 Mar 2010 TM01 Termination of appointment of Philip Bradley as a director
08 Mar 2010 TM02 Termination of appointment of Philip Bradley as a secretary
27 Oct 2009 CERTNM Company name changed crystal globe services LTD\certificate issued on 27/10/09
  • RES15 ‐ Change company name resolution on 2009-09-28
27 Oct 2009 CONNOT Change of name notice
09 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-28
10 Jul 2009 363a Return made up to 03/07/09; full list of members
10 Jul 2009 287 Registered office changed on 10/07/2009 from, panbrook house, llangarron, ross on wye, herefordshire, HR9 6NW
10 Jul 2009 190 Location of debenture register
10 Jul 2009 353 Location of register of members
18 May 2009 88(2) Ad 01/05/09\gbp si 980@1=980\gbp ic 1000/1980\
09 May 2009 123 Nc inc already adjusted 27/02/09
09 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Other company business 27/02/2009