ANDREW WEIR & COMPANY LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

16/10/2416 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Satisfaction of charge 4 in full

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

06/04/226 April 2022 Appointment of The Honourable Mrs Clarinda Jane Kane as a director on 2022-03-28

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

17/12/2117 December 2021 Cessation of Sebastian Jeremy Michael Lyon as a person with significant control on 2021-12-15

View Document

17/12/2117 December 2021 Notification of a person with significant control statement

View Document

17/12/2117 December 2021 Cessation of Jill Elizabeth Weir as a person with significant control on 2021-12-15

View Document

17/12/2117 December 2021 Cessation of Andrew Peter Weir as a person with significant control on 2021-12-15

View Document

17/12/2117 December 2021 Cessation of Clarinda Jane Kane as a person with significant control on 2021-12-15

View Document

15/12/2115 December 2021 Cessation of Anthony Hyman Isaacs as a person with significant control on 2021-12-15

View Document

15/12/2115 December 2021 Cessation of Robert Henry Blower as a person with significant control on 2021-12-15

View Document

15/12/2115 December 2021 Cessation of Richard Butler Adams as a person with significant control on 2021-12-15

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

08/10/198 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

15/09/1715 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

07/10/167 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DONALD MACRITCHIE / 16/04/2016

View Document

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM C/O C/O MCR HOLDINGS 11B MARKET HILL WHITCHURCH AYLESBURY BUCKINGHAMSHIRE HP22 4JB

View Document

11/08/1511 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM DEXTER HOUSE, 2, ROYAL MINT COURT, LONDON, EC3N 4XX.

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

05/09/125 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN GIDDINS

View Document

28/09/1128 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ISAACS

View Document

27/09/1027 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN JONES

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, SECRETARY ADRIAN JONES

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CLIFFORD BENCE GIDDINS / 31/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD INVERFORTH ANDREW PETER WEIR / 31/05/2010

View Document

09/06/109 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

06/02/106 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/01/1012 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MR NICHOLAS JOHN WALTERS

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED IAIN MACRITCHIE

View Document

23/07/0923 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

29/06/0929 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

18/10/0618 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 31/05/06; NO CHANGE OF MEMBERS

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

03/02/043 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

18/07/0318 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

12/08/0212 August 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 31/05/02; NO CHANGE OF MEMBERS

View Document

11/02/0211 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 31/05/01; NO CHANGE OF MEMBERS

View Document

12/06/0112 June 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 AUDITOR'S RESIGNATION

View Document

10/07/9810 July 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

11/07/9711 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9730 June 1997 ADOPT MEM AND ARTS 09/06/97

View Document

06/06/976 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

28/08/9628 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/969 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

16/06/9516 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 Full group accounts made up to 1993-12-31

View Document

11/10/9411 October 1994 Full group accounts made up to 1993-12-31

View Document

11/10/9411 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

24/06/9424 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9424 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/942 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/939 December 1993 Full group accounts made up to 1992-12-31

View Document

09/12/939 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

09/12/939 December 1993 Full group accounts made up to 1992-12-31

View Document

18/10/9318 October 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

12/07/9312 July 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/03/939 March 1993 DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 Full group accounts made up to 1991-12-31

View Document

11/02/9311 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

11/02/9311 February 1993 Full group accounts made up to 1991-12-31

View Document

12/01/9312 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/929 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9229 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 DIRECTOR RESIGNED

View Document

01/06/921 June 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

01/06/921 June 1992

View Document

01/06/921 June 1992

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

25/04/9225 April 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

05/12/915 December 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

12/08/9112 August 1991 Full group accounts made up to 1990-12-31

View Document

12/08/9112 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/9112 August 1991 Full group accounts made up to 1990-12-31

View Document

12/08/9112 August 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991 £ IC 2500000/2000000 08/01/91 £ SR 500000@1=500000

View Document

28/01/9128 January 1991 NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 ADOPT MEM AND ARTS 08/01/91

View Document

16/01/9116 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/902 July 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

20/02/9020 February 1990 REGISTERED OFFICE CHANGED ON 20/02/90 FROM: 21 BURY STREET, LONDON EC3A 5AU

View Document

08/08/898 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

08/08/898 August 1989 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/07/8812 July 1988 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

29/08/8629 August 1986 ANNUAL RETURN MADE UP TO 29/05/86

View Document

29/08/8629 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

20/12/8320 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

15/07/8215 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

24/04/5724 April 1957 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/04/57

View Document

04/09/454 September 1945 CERTIFICATE OF INCORPORATION

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