- Company Overview for WEIR GROUP PLC(THE) (SC002934)
- Filing history for WEIR GROUP PLC(THE) (SC002934)
- People for WEIR GROUP PLC(THE) (SC002934)
- Charges for WEIR GROUP PLC(THE) (SC002934)
- More for WEIR GROUP PLC(THE) (SC002934)
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) |
---|---|---|---|
21 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with no updates | |
16 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 4 November 2016
|
|
03 Oct 2016 | AP01 | Appointment of Mr John Brian Heasley as a director on 3 October 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Dean Stuart Jenkins as a director on 30 September 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Keith Robertson Cochrane as a director on 30 September 2016 | |
01 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 30 August 2016
|
|
09 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 6 June 2016
|
|
06 Jun 2016 | AUD | Auditor's resignation | |
05 May 2016 | AA | Group of companies' accounts made up to 1 January 2016 | |
05 May 2016 | RESOLUTIONS |
Resolutions
|
|
03 May 2016 | AP03 | Appointment of Mr Christopher Findlay Morgan as a secretary on 1 May 2016 | |
03 May 2016 | TM02 | Termination of appointment of Andrew James Neilson as a secretary on 1 May 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 no member list
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | CH01 | Director's details changed for Mr John Mogford on 1 February 2016 | |
10 Feb 2016 | CH01 | Director's details changed for Mr Richard Peter Menell on 1 February 2016 | |
10 Feb 2016 | CH01 | Director's details changed for Mr Keith Robertson Cochrane on 1 February 2016 | |
01 Feb 2016 | AD01 | Registered office address changed from , 20 Waterloo Street, Glasgow, G2 6DB, Scotland to 1 West Regent Street Glasgow G2 1RW on 1 February 2016 | |
06 Jan 2016 | AP01 | Appointment of Mr Dean Stuart Jenkins as a director on 1 January 2016 | |
18 Dec 2015 | AP03 | Appointment of Mr Andrew James Neilson as a secretary on 18 December 2015 | |
18 Dec 2015 | TM02 | Termination of appointment of Keith Ruddock as a secretary on 18 December 2015 | |
21 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 18 August 2015
|
|
13 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 8 July 2015
|
|
08 May 2015 | RESOLUTIONS |
Resolutions
|
|
08 May 2015 | AA | Group of companies' accounts made up to 2 January 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|