WEBER MS LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Appointment of Mr Joseph Bradley Weber as a director on 2022-10-18

View Document

17/07/2317 July 2023 Appointment of Mr Constance Jo Quint as a director on 2022-10-18

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Termination of appointment of Joseph Adam Weber as a director on 2022-10-18

View Document

03/07/233 July 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT MORRIS

View Document

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/11/1520 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

20/05/1520 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR SCOTT MORRIS

View Document

12/01/1512 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR GLENN GILLY

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/11/1327 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/11/1230 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

28/06/1128 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

19/11/1019 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/12/0911 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

01/11/091 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/09/0810 September 2008 SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY NEVILLE HOMER

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM KNOX

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATE, DIRECTOR DENNIS PATRICK MCGRATH LOGGED FORM

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED GLENN GILLY

View Document

14/12/0714 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

04/12/024 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED

View Document

05/02/975 February 1997 SECRETARY RESIGNED

View Document

29/01/9729 January 1997 COMPANY NAME CHANGED COMLAW NO. 423 LIMITED CERTIFICATE ISSUED ON 29/01/97

View Document

14/01/9714 January 1997 ADOPT MEM AND ARTS 24/12/96

View Document

14/01/9714 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9714 January 1997 REGISTERED OFFICE CHANGED ON 14/01/97 FROM: 6 TO 7 BLYTHSWOOD SQUARE GLASGOW G2 4AD

View Document

14/01/9714 January 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

20/11/9620 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company