- Company Overview for WEYMEAD HOLDINGS LIMITED (08906954)
- Filing history for WEYMEAD HOLDINGS LIMITED (08906954)
- People for WEYMEAD HOLDINGS LIMITED (08906954)
- More for WEYMEAD HOLDINGS LIMITED (08906954)
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) |
---|---|---|---|
11 Jul 2018 | AD01 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 11 July 2018 | |
10 Jul 2018 | CH01 | Director's details changed for Mr Christopher David Lodge on 29 June 2018 | |
10 Jul 2018 | AD02 | Register inspection address has been changed to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH | |
09 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
18 Nov 2015 | AP03 | Appointment of Mr Richard Charles Monro as a secretary on 3 September 2015 | |
28 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
11 Sep 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 December 2015 | |
11 Sep 2015 | AD01 | Registered office address changed from Unit 5 Goldsworth Park Trading Estate Kestrel Way Woking Surrey GU21 3BA to Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 11 September 2015 | |
11 Sep 2015 | AP01 | Appointment of Mr Christopher David Lodge as a director on 3 September 2015 | |
11 Sep 2015 | AP01 | Appointment of Mr Richard Charles Monro as a director on 3 September 2015 | |
11 Sep 2015 | AP01 | Appointment of Mr Ian Jackson as a director on 3 September 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of John Andrew Chapman as a director on 3 September 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Nigel Anthony Chapman as a director on 3 September 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Christopher Paul Chapman as a director on 3 September 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
15 Dec 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
15 Dec 2014 | AA01 | Previous accounting period shortened from 28 February 2015 to 30 April 2014 | |
11 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 March 2014
|
|
21 Feb 2014 | NEWINC | Incorporation |