Advanced company searchLink opens in new window

WEVE LIMITED

Company number 08178832

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)
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
  • GBP 52,180,197
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
  • GBP 52,180,197
28 May 2015 SH08 Change of share class name or designation
28 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 48,444,861.00
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 14 October 2014
  • GBP 44,709,525
15 Aug 2014 SH01 Statement of capital following an allotment of shares on 5 August 2014
  • GBP 40,461,525
14 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 40,461,525
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
  • GBP 31,959,525.00