WEBER MARKING SYSTEMS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Withdrawal of a person with significant control statement on 2025-05-21

View Document

21/05/2521 May 2025 Notification of Weber Marking Limited as a person with significant control on 2025-05-21

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-22 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

26/10/2326 October 2023 Confirmation statement made on 2023-10-22 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

05/07/235 July 2023 Termination of appointment of Joseph Adam Weber as a director on 2022-10-18

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

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

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

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

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-10-22 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

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

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

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 NOTIFICATION OF PSC STATEMENT ON 07/04/2016

View Document

11/09/1811 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

29/03/1829 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/03/2018

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

29/09/1729 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

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

18/07/1718 July 2017 Registered office address changed from , 21 st Thomas Street, Bristol, BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2017-07-18

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT MORRIS

View Document

01/06/161 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/10/1523 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

26/05/1526 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

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR GLENN GILLY

View Document

16/01/1516 January 2015 Annual return made up to 22 October 2014 with full list of shareholders

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/10/1322 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/11/1230 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/11/111 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

29/06/1129 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 Annual return made up to 22 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/10/0928 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

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

View Document

03/11/083 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM BAKER TILLY EDINBURGH DEPARTMENT 1 SAINT JAMES GATE NEWCASTLE UPON TYNE NE1 4AD

View Document

06/05/086 May 2008

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY NEVILLE HOMER

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM KNOX

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATE, DIRECTOR DENNIS PATRICK MCGRATH LOGGED FORM

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED GLENN CHARLES GILLY

View Document

14/12/0714 December 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: PRICE WATER HOUSE CTCC EDIN CORNWAL COURT 19 CORNWALL STREET BIRMINGHAM B3 2DT

View Document

12/10/0512 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

28/11/0328 November 2003

View Document

28/11/0328 November 2003 REGISTERED OFFICE CHANGED ON 28/11/03 FROM: PRICEWATERHOUSE CTCC/EDIN CORNWALL COURT 19 CORNWALL STREET BIRMINGHAM B3 2DT

View Document

26/11/0326 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

05/03/035 March 2003 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

03/01/963 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/01/963 January 1996 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

05/11/945 November 1994 DIRECTOR RESIGNED

View Document

05/11/945 November 1994 RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS

View Document

05/11/945 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

26/11/9326 November 1993 RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 22/10/92; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/05/925 May 1992 DIRECTOR RESIGNED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 RETURN MADE UP TO 22/10/91; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

16/02/9116 February 1991 DIRECTOR RESIGNED

View Document

29/10/9029 October 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

24/10/8824 October 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

11/03/8811 March 1988

View Document

11/03/8811 March 1988 REGISTERED OFFICE CHANGED ON 11/03/88 FROM: 7 BLACKLANDS WAY ABINGDON INDUSTRIAL PARK ABINGDON OXFORDSHIRE OX14 1SU

View Document

25/09/8725 September 1987 RETURN MADE UP TO 08/09/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/86

View Document

06/08/876 August 1987 ADOPT MEM AND ARTS 120587

View Document

13/07/8713 July 1987 ARTICLES OF ASSOCIATION

View Document

28/03/8728 March 1987 DIRECTOR RESIGNED

View Document

24/11/8624 November 1986 REGISTERED OFFICE CHANGED ON 24/11/86 FROM: PO BOX 66 MCCORQUODALE HOUSE TELFORD ROAD BASINGSTOKE HAMPSHIRE RG21 2YA

View Document

24/11/8624 November 1986

View Document

24/11/8624 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8628 October 1986 RETURN MADE UP TO 18/08/86; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/85

View Document

03/07/863 July 1986 REGISTERED OFFICE CHANGED ON 03/07/86 FROM: MCCORQUODALE HSE 15 CAVENDISH SQ LONDON W1M 0HT

View Document

03/07/863 July 1986

View Document

10/01/6210 January 1962 CERTIFICATE OF INCORPORATION

View Document

10/01/6210 January 1962 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