- 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) |
---|---|---|---|
03 Feb 2015 | TM01 | Termination of appointment of George Islay Macneill Robertson as a director on 31 January 2015 | |
14 Jan 2015 | AP01 | Appointment of Professor Sir Jim Mcdonald as a director on 1 January 2015 | |
23 Oct 2014 | CH01 | Director's details changed for Mr Richard Peter Menell on 22 October 2014 | |
22 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 18 September 2014
|
|
12 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 11 August 2014
|
|
13 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 13 June 2014
|
|
30 May 2014 | SH01 |
Statement of capital following an allotment of shares on 29 May 2014
|
|
29 May 2014 | SH01 |
Statement of capital following an allotment of shares on 28 May 2014
|
|
19 May 2014 | SH01 |
Statement of capital following an allotment of shares on 15 May 2014
|
|
14 May 2014 | SH01 |
Statement of capital following an allotment of shares on 13 May 2014
|
|
13 May 2014 | AA | Group of companies' accounts made up to 3 January 2014 | |
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
02 May 2014 | SH01 |
Statement of capital following an allotment of shares on 25 April 2014
|
|
08 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 7 April 2014
|
|
08 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
25 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 21 March 2014
|
|
25 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 17 March 2014
|
|
10 Mar 2014 | AR01 | Annual return made up to 9 February 2014 no member list | |
27 Feb 2014 | AD01 | Registered office address changed from , Central Exchange 20 Waterloo Street, Glasgow, G2 6DB, Scotland on 27 February 2014 | |
26 Feb 2014 | AD01 | Registered office address changed from , Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, G2 6DB on 26 February 2014 | |
03 Feb 2014 | AP01 | Appointment of Mary Jo Jacobi as a director | |
03 Feb 2014 | TM01 | Termination of appointment of Robert Smith of Kelvin as a director | |
11 Sep 2013 | AD03 | Register(s) moved to registered inspection location | |
11 Sep 2013 | AD02 | Register inspection address has been changed from C/O Computershare Investor Services Plc Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ United Kingdom | |
11 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 9 August 2013
|