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)
16 Dec 2013 TM01 Termination of appointment of Pippa Dunn as a director
16 Dec 2013 AP01 Appointment of Jason John Rees as a director
14 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
02 Aug 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 25/04/2013
12 Jul 2013 AP01 Appointment of Mr Paresh Modi as a director
12 Jul 2013 TM01 Termination of appointment of Christian Wirtz as a director
07 May 2013 SH01 Statement of capital following an allotment of shares on 25 April 2013
  • GBP 23,048,303
  • ANNOTATION A second filed SH01 was registered on 02/08/2013
19 Feb 2013 AP01 Appointment of Mr David Valentine James Sear as a director
30 Jan 2013 SH01 Statement of capital following an allotment of shares on 18 January 2013
  • GBP 14,778,303
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 18 January 2013
  • GBP 14,778,203.00
21 Jan 2013 AP01 Appointment of Mr Nick Parbutt as a director
18 Jan 2013 TM01 Termination of appointment of Mark Bond as a director
31 Dec 2012 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 5,205,203
03 Dec 2012 SH01 Statement of capital following an allotment of shares on 16 November 2012
  • GBP 5,205,103
26 Oct 2012 CERTNM Company name changed oval (2256) LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25
26 Oct 2012 CONNOT Change of name notice
15 Oct 2012 AD03 Register(s) moved to registered inspection location
15 Oct 2012 AD02 Register inspection address has been changed
09 Oct 2012 SH01 Statement of capital following an allotment of shares on 14 September 2012
  • GBP 5,205,003
11 Sep 2012 AP04 Appointment of A G Secretarial Limited as a secretary
11 Sep 2012 SH01 Statement of capital following an allotment of shares on 6 September 2012
  • GBP 3.00
11 Sep 2012 SH08 Change of share class name or designation
11 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Sep 2012 CH01 Director's details changed for Mr Shaun Gregory on 6 September 2012
07 Sep 2012 AP01 Appointment of Mr Mark Heddon Bond as a director