Advanced company searchLink opens in new window

WEYMEAD HOLDINGS LIMITED

Company number 08906954

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)
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
  • GBP 580
18 Nov 2015 AP03 Appointment of Mr Richard Charles Monro as a secretary on 3 September 2015
28 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The share capital is divided into 180 ordinary shares of £1 (a shares) and 400 ordinary b shares of £1 (b shares). The a shares and the b shares shall each be separated classes of shares and shall carry the following rights and restrictions. 03/09/2015
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
  • GBP 580
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
  • GBP 580
21 Feb 2014 NEWINC Incorporation