Advanced company searchLink opens in new window

WEMCO LIMITED

Company number 06890451

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)
13 May 2024 SH06 Cancellation of shares. Statement of capital on 31 October 2023
  • GBP 5,000.00
13 May 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
01 Mar 2024 AD01 Registered office address changed from Cooper Yard Old Cider Works Abbotskerswell Newton Abbot Devon TQ12 5NF to Brookside Collett Way Newton Abbot TQ12 4PH on 1 March 2024
16 Dec 2023 SH06 Cancellation of shares. Statement of capital on 30 April 2023
  • GBP 4,156
16 Dec 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
26 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 5,281
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
26 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with updates
26 Apr 2023 AP01 Appointment of Mr Donald Ian Brooks as a director on 25 April 2023
24 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
10 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
15 Dec 2022 TM01 Termination of appointment of Mark Rendle as a director on 1 December 2022
14 Dec 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Dec 2022 MA Memorandum and Articles of Association
13 Dec 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2022 SH10 Particulars of variation of rights attached to shares
13 Dec 2022 SH08 Change of share class name or designation
09 Dec 2022 SH06 Cancellation of shares. Statement of capital on 1 December 2022
  • GBP 4,437
14 Nov 2022 TM01 Termination of appointment of Mark Hayman as a director on 11 November 2022
30 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
08 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
06 Jul 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
30 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates