WEATHERXCHANGE LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Termination of appointment of Thomas James Buchan Scott as a secretary on 2025-01-24

View Document

11/11/2411 November 2024 Director's details changed for Michael Juanito Moreno on 2024-10-23

View Document

11/11/2411 November 2024 Director's details changed for Michael Juanito Moreno on 2024-10-23

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

05/06/245 June 2024 Full accounts made up to 2023-10-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

22/02/2322 February 2023 Full accounts made up to 2022-10-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

02/02/222 February 2022 Full accounts made up to 2021-10-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

21/02/1921 February 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

27/02/1827 February 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

04/08/174 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

24/08/1624 August 2016 SECRETARY APPOINTED MR THOMAS JAMES BUCHAN SCOTT

View Document

01/06/161 June 2016 COMPANY NAME CHANGED SPEEDWELL WEATHER DERIVATIVES LIMITED CERTIFICATE ISSUED ON 01/06/16

View Document

18/03/1618 March 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

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

View Document

16/03/1516 March 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

27/10/1427 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

16/04/1416 April 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

20/11/1320 November 2013 SAIL ADDRESS CHANGED FROM: C/O C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA ENGLAND

View Document

20/11/1320 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

13/03/1313 March 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

08/11/128 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

15/02/1215 February 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

03/11/113 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

27/10/1027 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/10/1026 October 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL DOHERTY / 01/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MORENO / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL DOHERTY / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL DOHERTY / 12/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MORENO / 12/10/2009

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 19 SAINT MARY AT HILL LONDON EC3R 8EE

View Document

11/04/0711 April 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

05/03/075 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

30/07/0530 July 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/039 February 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0221 June 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0220 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

05/10/005 October 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/10/00

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 £ NC 50000/250000 25/10/99

View Document

08/11/998 November 1999 NC INC ALREADY ADJUSTED 25/10/99

View Document

11/08/9911 August 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/08/99

View Document

11/08/9911 August 1999 NC INC ALREADY ADJUSTED 03/08/99

View Document

11/08/9911 August 1999 £ NC 1000/50000 03/08/

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 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