WEIR TOTAL SUPPLY CHAIN SUSTAINABILITY LTD
Company number 05865216
- Company Overview for WEIR TOTAL SUPPLY CHAIN SUSTAINABILITY LTD (05865216)
- Filing history for WEIR TOTAL SUPPLY CHAIN SUSTAINABILITY LTD (05865216)
- People for WEIR TOTAL SUPPLY CHAIN SUSTAINABILITY LTD (05865216)
- Charges for WEIR TOTAL SUPPLY CHAIN SUSTAINABILITY LTD (05865216)
- More for WEIR TOTAL SUPPLY CHAIN SUSTAINABILITY LTD (05865216)
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
|
|
27 Oct 2009 | CONNOT | Change of name notice | |
09 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
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
|