Advanced company searchLink opens in new window

WECAP PLC

Company number 07603259

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)
23 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jun 2014 SH01 Statement of capital following an allotment of shares on 4 June 2014
  • GBP 34,726,376
03 Apr 2014 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 34,476,376
04 Mar 2014 AP01 Appointment of Mr James Griffith Negaard as a director
23 Oct 2013 AA Group of companies' accounts made up to 30 April 2013
16 Sep 2013 AUD Auditor's resignation
09 Jul 2013 AR01 Annual return made up to 13 April 2013 with bulk list of shareholders
30 Apr 2013 AD01 Registered office address changed from , C/O C/O Buckingham Corporate Services, 42 Welbeck Street, London, W1G 8DU, United Kingdom on 30 April 2013
05 Mar 2013 TM01 Termination of appointment of Francisco Fabrizi as a director
27 Nov 2012 SH01 Statement of capital following an allotment of shares on 27 November 2012
  • GBP 34,226,376
13 Nov 2012 SH01 Statement of capital following an allotment of shares on 9 November 2012
  • GBP 30,336,376
11 Oct 2012 AA Group of companies' accounts made up to 30 April 2012
31 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Apr 2012 AD01 Registered office address changed from , 3 Wimpole Street, London, W1G 9SQ, United Kingdom on 24 April 2012
19 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
19 Apr 2012 CH04 Secretary's details changed for Buckingham Corporate Services Limited on 12 March 2012
19 Apr 2012 CH01 Director's details changed for Mr Conrad Andrew Windham on 6 September 2011
27 Mar 2012 SH01 Statement of capital following an allotment of shares on 21 February 2012
  • GBP 29,784
06 Dec 2011 CH01 Director's details changed for Mr Conrad Andrew Windham on 17 November 2011
08 Sep 2011 CH01 Director's details changed for Mr Conrad Andrew Windham on 1 July 2011
02 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 245,000
02 Sep 2011 SH01 Statement of capital following an allotment of shares on 16 August 2011
  • GBP 65,000
02 Sep 2011 SH01 Statement of capital following an allotment of shares on 15 August 2011
  • GBP 55,000
25 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights