- 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) |
---|---|---|---|
12 Jul 2010 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
12 Jul 2010 | SH04 | Sale or transfer of treasury shares. Treasury capital | |
09 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 2 July 2010
|
|
08 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 29 June 2010
|
|
02 Jun 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
20 May 2010 | MEM/ARTS | Memorandum and Articles of Association | |
20 May 2010 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2010 | AP01 | Appointment of Mr Jonathan Adam Stanton as a director | |
30 Apr 2010 | TM01 | Termination of appointment of John Percy as a director | |
24 Mar 2010 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
09 Dec 2009 | TM01 | Termination of appointment of Mark Selway as a director | |
05 Nov 2009 | AD02 | Register inspection address has been changed from C/O Computershare Investor Services Plc Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ | |
05 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
21 Oct 2009 | CH01 | Director's details changed for Professor John Pitkeathly Percy on 1 October 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 22 September 2009 with bulk list of shareholders | |
13 Oct 2009 | CH01 | Director's details changed for Professor John Pitkeathly Percy on 31 May 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Keith Robertson Cochrane on 1 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Mr Stephen Anthony King on 1 October 2009 | |
07 Oct 2009 | AD02 | Register inspection address has been changed | |
07 Oct 2009 | CH01 | Director's details changed for Lord George Islay Macneill Robertson on 1 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Mark Wayne Selway on 1 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for John Pitkeathly Percy on 1 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 | |
06 Oct 2009 | CH03 | Secretary's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 | |
20 Jul 2009 | 363a | Return made up to 31/05/09; bulk list available separately; amend |