- Company Overview for WEYBRIGHT FSL LIMITED (09355389)
- Filing history for WEYBRIGHT FSL LIMITED (09355389)
- People for WEYBRIGHT FSL LIMITED (09355389)
- More for WEYBRIGHT FSL LIMITED (09355389)
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 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
29 Dec 2020 | AP01 | Appointment of Mrs Clare Louisa Minnie Jennings as a director on 22 December 2020 | |
24 Dec 2020 | TM01 | Termination of appointment of Mark Francis Muller as a director on 22 December 2020 | |
27 Mar 2020 | AA | Full accounts made up to 31 August 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
05 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
10 May 2019 | AA | Full accounts made up to 31 August 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
18 May 2018 | AA | Full accounts made up to 31 August 2017 | |
12 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 30 January 2018
|
|
08 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
02 Jun 2017 | AA | Full accounts made up to 31 August 2016 | |
16 Feb 2017 | AP01 | Appointment of Mr Mark Francis Muller as a director on 6 February 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 | |
27 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
07 Jun 2016 | AA | Full accounts made up to 31 August 2015 | |
18 May 2016 | AP01 | Appointment of Mr Martin Christopher Delve as a director on 17 May 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
23 Oct 2015 | CH01 | Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 | |
17 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 27 July 2015
|
|
18 Jun 2015 | AP03 | Appointment of Mr Frank Standish as a secretary on 18 June 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr Frank Standish as a director on 18 June 2015 | |
18 Jun 2015 | AD01 | Registered office address changed from 4th Floor, 361 Oxford Street London W1C 2JL England to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 18 June 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Joseph Hillel Greenberg as a director on 18 June 2015 |