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)
09 May 2018 TM02 Termination of appointment of Christopher Findlay Morgan as a secretary on 1 May 2018
09 May 2018 AP03 Appointment of Mr Graham William Corbett Vanhegan as a secretary on 1 May 2018
27 Apr 2018 TM01 Termination of appointment of Alan Murray Ferguson as a director on 26 April 2018
27 Apr 2018 TM01 Termination of appointment of John Mogford as a director on 26 April 2018
27 Apr 2018 TM01 Termination of appointment of John Mogford as a director on 26 April 2018
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 23 April 2018
  • GBP 30,173,848.875
13 Mar 2018 SH04 Sale or transfer of treasury shares. Treasury capital
15 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
11 Jan 2018 AP01 Appointment of Mr Stephen Gareth Young as a director on 1 January 2018
23 Nov 2017 SH01 Statement of capital following an allotment of shares on 3 November 2017
  • GBP 27,979,174.125
04 Oct 2017 TM01 Termination of appointment of Melanie Gee as a director on 30 September 2017
02 Sep 2017 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,317,238.125
16 Aug 2017 AP01 Appointment of Ms Clare Moira Chapman as a director on 1 August 2017
14 Aug 2017 AP01 Appointment of Ms Barbara Susanne Jeremiah as a director on 1 August 2017
28 Jul 2017 SH01 Statement of capital following an allotment of shares on 19 July 2017
  • GBP 27,979,174.125
05 Jun 2017 SH01 Statement of capital following an allotment of shares on 5 June 2017
  • GBP 27,346,644.5
16 May 2017 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,323,337.5
11 May 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot equity securities as if section 561 did not apply and that a general meeting of the company other than an annual general meeting may be called on not less than 14 clear days notice 27/04/2017
11 May 2017 AA Group of companies' accounts made up to 31 December 2016
27 Apr 2017 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,328,118.625
21 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with no updates
16 Nov 2016 SH01 Statement of capital following an allotment of shares on 4 November 2016
  • GBP 27,305,206.88
03 Oct 2016 AP01 Appointment of Mr John Brian Heasley as a director on 3 October 2016
03 Oct 2016 TM01 Termination of appointment of Dean Stuart Jenkins as a director on 30 September 2016
03 Oct 2016 TM01 Termination of appointment of Keith Robertson Cochrane as a director on 30 September 2016