- Company Overview for WEVE LIMITED (08178832)
- Filing history for WEVE LIMITED (08178832)
- People for WEVE LIMITED (08178832)
- More for WEVE LIMITED (08178832)
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) |
---|---|---|---|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
24 Aug 2015 | AD02 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 260 Bath Road Slough Berkshire SL1 4DX | |
28 May 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
28 May 2015 | SH08 | Change of share class name or designation | |
28 May 2015 | RESOLUTIONS |
Resolutions
|
|
11 May 2015 | AP04 | Appointment of O2 Secretaries Limited as a secretary on 1 May 2015 | |
11 May 2015 | TM01 | Termination of appointment of Gerard Mcquade as a director on 1 May 2015 | |
11 May 2015 | TM01 | Termination of appointment of Paresh Modi as a director on 1 May 2015 | |
11 May 2015 | TM01 | Termination of appointment of Nick Parbutt as a director on 1 May 2015 | |
11 May 2015 | TM01 | Termination of appointment of Jason John Rees as a director on 1 May 2015 | |
11 May 2015 | AP01 | Appointment of Mark Evans as a director on 1 May 2015 | |
11 May 2015 | AD01 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to 260 Bath Road Slough Berkshire SL1 4DX on 11 May 2015 | |
11 May 2015 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary on 1 May 2015 | |
30 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 20 January 2015
|
|
22 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 14 October 2014
|
|
15 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 5 August 2014
|
|
14 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
04 Aug 2014 | TM01 | Termination of appointment of David Valentine James Sear as a director on 24 July 2014 | |
04 Aug 2014 | TM01 | Termination of appointment of Shaun Gregory as a director on 24 July 2014 | |
12 May 2014 | AA | Full accounts made up to 31 December 2013 | |
08 May 2014 | AP01 | Appointment of David Jeremy Plumb as a director | |
08 May 2014 | TM01 | Termination of appointment of Martin Harriman as a director | |
05 Feb 2014 | CH01 | Director's details changed for Mr Paresh Modi on 5 February 2014 | |
08 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 23 December 2013
|