Advanced company searchLink opens in new window

DR WELLER LIMITED

Company number 13059294

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)
14 Mar 2024 PSC04 Change of details for Mr Jonathan Michael Sheare as a person with significant control on 19 December 2023
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
14 Mar 2024 PSC07 Cessation of Michael Joseph Finnen as a person with significant control on 19 December 2023
14 Mar 2024 PSC01 Notification of Jonathan Michael Sheare as a person with significant control on 19 December 2023
18 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
04 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2023 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • GBP 1,295
19 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
05 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
19 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2023 SH01 Statement of capital following an allotment of shares on 15 March 2023
  • GBP 1,060
05 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
08 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
06 Dec 2021 PSC01 Notification of Michael Joseph Finnen as a person with significant control on 14 May 2021
06 Dec 2021 PSC04 Change of details for Mr Richard Paul John Beresford Weller as a person with significant control on 11 May 2021
08 Sep 2021 AD01 Registered office address changed from Drovers Chapel Road Swanmore Southampton SO32 2QB United Kingdom to Woodlands Green Dene East Horsley Leatherhead KT24 5RG on 8 September 2021
01 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 1,000
01 Jun 2021 MA Memorandum and Articles of Association
01 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-26
06 Dec 2020 AP01 Appointment of Mr Finlay Macdonald Lockie as a director on 5 December 2020
06 Dec 2020 AP01 Appointment of Dr Richard Paul John Beresford Weller as a director on 5 December 2020
06 Dec 2020 AP01 Appointment of Dr Michael Joseph Finnen as a director on 5 December 2020
03 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-03
  • GBP 1