Advanced company searchLink opens in new window

WEICHAI POWER UK LTD

Company number 08503337

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)
14 May 2024 PSC05 Change of details for Zero-Two Uk Holdings Ltd as a person with significant control on 22 January 2024
14 May 2024 CH01 Director's details changed for Mr Stephen Phillip Newman on 1 September 2023
13 May 2024 CS01 Confirmation statement made on 25 April 2024 with updates
12 Jun 2023 AA Accounts for a dormant company made up to 30 April 2023
06 Jun 2023 CS01 Confirmation statement made on 25 April 2023 with updates
10 Mar 2023 TM02 Termination of appointment of Louise Amy Pirie as a secretary on 9 March 2023
27 Feb 2023 PSC05 Change of details for Zero-Two Uk Holdings Ltd as a person with significant control on 15 February 2023
27 Feb 2023 CH01 Director's details changed for Mr Stephen Phillip Newman on 15 February 2023
27 Feb 2023 CH01 Director's details changed for Mr Ross Christopher Newman on 15 February 2023
27 Feb 2023 CH01 Director's details changed for Mr Peter Ivor Newman on 15 February 2023
27 Feb 2023 AD01 Registered office address changed from The Rifle Range Juliette Close Purfleet Industrial Estate Aveley, South Ockendon Essex RM15 4YF to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 27 February 2023
04 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
05 May 2022 CS01 Confirmation statement made on 25 April 2022 with updates
01 Oct 2021 AA Accounts for a dormant company made up to 30 April 2021
06 May 2021 CS01 Confirmation statement made on 25 April 2021 with updates
25 Jun 2020 AA Accounts for a dormant company made up to 30 April 2020
07 May 2020 CS01 Confirmation statement made on 25 April 2020 with updates
18 Dec 2019 CH03 Secretary's details changed for Mrs Louise Amy Pirie on 9 December 2019
28 Aug 2019 AA Accounts for a dormant company made up to 30 April 2019
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with updates
08 Feb 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr ross christopher newman
23 Oct 2018 PSC05 Change of details for Ensign Bus (Holdings) Limited as a person with significant control on 19 October 2018
23 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-19
08 Oct 2018 AA Accounts for a dormant company made up to 30 April 2018
25 May 2018 CH01 Director's details changed for Mr Ross Christopher Newman on 4 October 2017