Advanced company searchLink opens in new window

WEIR GROUP PLC(THE)

Company number SC002934

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)
12 Jul 2010 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,498,886.125
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
  • GBP 26,603,185
08 Jul 2010 SH01 Statement of capital following an allotment of shares on 29 June 2010
  • GBP 26,589,490.125
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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:
  • GBP 1,515,496.625
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