Advanced company searchLink opens in new window

WEYBOURNE INVESTMENTS HOLDINGS

Company number 08298779

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)
20 Oct 2017 TM01 Termination of appointment of Emily Dyson Paley as a director on 19 October 2017
20 Oct 2017 TM01 Termination of appointment of Samuel Dyson as a director on 19 October 2017
20 Oct 2017 TM01 Termination of appointment of James Dyson as a director on 19 October 2017
20 Oct 2017 TM01 Termination of appointment of Jacob Dyson as a director on 19 October 2017
20 Oct 2017 TM01 Termination of appointment of Anthony David Buffin as a director on 19 October 2017
30 Mar 2017 TM01 Termination of appointment of Martyn Douglas Smith as a director on 28 March 2017
13 Jan 2017 AP01 Appointment of Mr Martyn Douglas Smith as a director on 10 January 2017
12 Jan 2017 TM01 Termination of appointment of Martyn Douglas Smith as a director on 10 January 2017
01 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
26 Apr 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for ian stuart robertson
22 Mar 2016 AP01 Appointment of Dr Ian Stuart Robertson as a director on 22 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 26/04/2016
10 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Jan 2016 ANNOTATION Rectified This document was removed from the public register on 15/03/2016 as it was invalid or ineffective
15 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3,186
02 Nov 2015 CH01 Director's details changed for Mr James Jeffrey Corfield Bucknall on 2 November 2015
09 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3,186
08 Dec 2014 CH01 Director's details changed for Mr James Jeffrey Corfield Bucknall on 8 December 2014
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Apr 2014 AP01 Appointment of Mr Ian Roper Taylor as a director
03 Apr 2014 AP01 Appointment of Mr Anthony John Hobson as a director
02 Apr 2014 AP01 Appointment of Mr Mark William Slater as a director
02 Apr 2014 AP01 Appointment of Mr Edward David Fursdon as a director
02 Apr 2014 AP01 Appointment of Mr Anthony David Buffin as a director
02 Apr 2014 AP01 Appointment of Sir James Jeffrey Corfield Bucknall as a director
02 Apr 2014 AP01 Appointment of Mr Samuel Dyson as a director