WEIDMULLER H LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewVoluntary strike-off action has been suspended

View Document

09/09/259 September 2025 NewVoluntary strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/07/2518 July 2025 NewApplication to strike the company off the register

View Document

17/06/2517 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

29/07/2429 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/02/236 February 2023 Change of details for Weidmuller Ag & Co Kg as a person with significant control on 2023-01-01

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/07/203 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR JÖRG TIMMERMANN

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR ANDRÉ SOMBECKI

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

06/07/186 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

04/08/164 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR HARALD VOGELSANG

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR SIMON JOHN GOODWIN

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR JÖRG TIMMERMANN

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BASTON

View Document

09/10/159 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/10/1423 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR DAVID JAMES BASTON

View Document

21/10/1321 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/10/1225 October 2012 SAIL ADDRESS CHANGED FROM: C/O IAN THORNDYCRAFT 1 ABBEY WOOD ROAD KINGS HILL WEST MALLING KENT ME19 4YT UNITED KINGDOM

View Document

25/10/1225 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

16/07/1216 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 SECRETARY APPOINTED MR MARTIN LESLIE FINNEGAN

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 1 ABBEY WOOD ROAD, KINGS HILL WEST MALLING KENT ME194YT

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, SECRETARY IAN THORNDYCRAFT

View Document

10/10/1110 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOACHIM BELZ

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR HARALD VOGELSANG

View Document

07/10/107 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

22/02/1022 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/10/0922 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED JOACHIM BELZ

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR WERNER DILLY

View Document

31/10/0831 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/12/067 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 152 ST JAMES'S ROAD LONDON SE1 5BW

View Document

02/11/052 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 1 ABBEY WOOD ROAD KINGS HILL WEST MALLING KENT ME19 4YT

View Document

04/05/054 May 2005 COMPANY NAME CHANGED WEIDMULLER UK GROUP LIMITED CERTIFICATE ISSUED ON 04/05/05

View Document

08/03/058 March 2005 COMPANY NAME CHANGED WEIDMULLER LIMITED CERTIFICATE ISSUED ON 08/03/05

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 AUDITOR'S RESIGNATION

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 REGISTERED OFFICE CHANGED ON 01/03/01 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/10/0010 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 COMPANY NAME CHANGED WEIDMULLER (KLIPPON PRODUCTS) LI MITED CERTIFICATE ISSUED ON 13/07/98

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/03/9529 March 1995 DIRECTOR RESIGNED

View Document

29/03/9529 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/03/9414 March 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 RETURN MADE UP TO 05/10/93; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/10/9230 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9230 October 1992 RETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/01/928 January 1992 NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/12/9123 December 1991 RETURN MADE UP TO 16/12/91; FULL LIST OF MEMBERS

View Document

19/12/9119 December 1991 S386 DISP APP AUDS 05/12/91

View Document

15/06/9115 June 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 COMPANY NAME CHANGED KLIPPON ELECTRICALS LIMITED CERTIFICATE ISSUED ON 01/03/91

View Document

06/02/916 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/01/9118 January 1991 NEW DIRECTOR APPOINTED

View Document

18/01/9118 January 1991 NEW DIRECTOR APPOINTED

View Document

18/01/9118 January 1991 NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/917 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/913 January 1991 COMPANY NAME CHANGED WEIDMULLER LIMITED CERTIFICATE ISSUED ON 01/01/91

View Document

25/06/9025 June 1990 REGISTERED OFFICE CHANGED ON 25/06/90 FROM: 373 CAMBRIDGE HEATH ROAD LONDON E2 9RA

View Document

25/06/9025 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9029 May 1990 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