Advanced company searchLink opens in new window

WESTON INVESTMENT COMPANY LIMITED

Company number 00179244

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)
20 Oct 2023 SH02 Statement of capital on 27 September 2021
  • GBP 7,535,360,136
  • IDR 700,000,000,000
  • BRL 2,307,673,000
  • CLP 106,000,000,000
19 Oct 2023 AP01 Appointment of John Fry as a director on 17 October 2023
16 Oct 2023 AP01 Appointment of Kirsty White as a director on 16 October 2023
20 Sep 2023 TM01 Termination of appointment of Steven Glyn Dale as a director on 31 August 2023
31 Jul 2023 AA Full accounts made up to 31 December 2022
27 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 27 June 2022
27 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 27 June 2019
29 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
14 Jul 2022 AA Full accounts made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 27/07/2023
20 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • CLP 106,000,000,000
  • GBP 7,573,449,197
  • BRL 2,307,673,000
15 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2022 SH02 Statement of capital on 31 May 2022
  • BRL 2,007,673,000
  • CLP 106,000,000,000
  • GBP 7,535,360,136
18 Mar 2022 AP03 Appointment of Christopher Worlock as a secretary on 18 March 2022
21 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2021 SH02 Statement of capital on 27 September 2021
  • BRL 2,007,673,000
  • GBP 7,535,360,136
  • CLP 106,000,000,000
  • IDR 7,000,000,000,000
08 Dec 2021 SH01 Statement of capital following an allotment of shares on 27 September 2021
  • BRL 2,007,673,000
  • CLP 106,000,000,000
  • GBP 7,535,360,136
  • IDR 2,500,000,000
08 Dec 2021 TM02 Termination of appointment of Peter Mccormack as a secretary on 26 November 2021
07 Oct 2021 RP04SH01 Second filed SH01 - 19/10/20 Statement of Capital brl 2007673000 19/10/20 Statement of Capital gbp 7443334328 19/10/20 Statement of Capital clp 1060000000000 19/10/20 Statement of Capital idr 2500000000000
16 Sep 2021 SH01 Statement of capital following an allotment of shares on 19 October 2020
  • BRL 2,007,673,000
  • GBP 7,443,334,328
  • IDR 2,500,000,000
  • CLP 106,000,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on the 07.10.2021.
17 Aug 2021 AA Full accounts made up to 31 December 2020
12 Aug 2021 RP04TM01 Second filing for the termination of Noelle Colfer as a director
31 Jul 2021 SH01 Statement of capital following an allotment of shares on 9 July 2019
  • BRL 2,007,673,000
  • GBP 7,443,334,328
  • CLP 106,000,000,000
  • IDR 2,000,000,000,000
08 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
18 May 2021 TM01 Termination of appointment of Danika Ahr as a director on 18 May 2021