Advanced company searchLink opens in new window

G. & J. WEIR, LIMITED

Company number 02490830

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)
02 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
08 Sep 2016 AA Accounts for a dormant company made up to 1 January 2016
11 Apr 2016 AP01 Appointment of Mr Christopher James Palmer as a director on 7 April 2016
11 Apr 2016 TM01 Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016
02 Dec 2015 AP01 Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015
02 Dec 2015 TM01 Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015
21 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100,000
17 Sep 2015 AA Accounts for a dormant company made up to 2 January 2015
07 Apr 2015 AP03 Appointment of Ms Gillian Kyle as a secretary on 20 March 2015
07 Apr 2015 TM02 Termination of appointment of Walter James Clark as a secretary on 20 March 2015
14 Jan 2015 CERTNM Company name changed nuclear & general engineering LIMITED\certificate issued on 14/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-14
05 Dec 2014 AP03 Appointment of Mr Walter James Clark as a secretary on 1 December 2014
05 Dec 2014 TM02 Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014
23 Oct 2014 CH01 Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014
25 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100,000
13 Aug 2014 AA Accounts for a dormant company made up to 3 January 2014
20 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100,000
16 Aug 2013 AA Accounts for a dormant company made up to 28 December 2012
04 Dec 2012 AP03 Appointment of Ms Catherine Jane Stead as a secretary
04 Dec 2012 TM02 Termination of appointment of Frances Mccaw as a secretary
10 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
24 Aug 2012 AA Accounts for a dormant company made up to 30 December 2011
25 Jul 2012 AP01 Appointment of Mr Keith Andrew Ruddock as a director
25 Jul 2012 TM01 Termination of appointment of Alan Mitchelson as a director