WECAP PLC

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

30/04/2530 April 2025 Termination of appointment of John Edward Taylor as a director on 2025-04-16

View Document

10/03/2510 March 2025 Resolutions

View Document

08/01/258 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

23/12/2423 December 2024 Appointment of Mr Thomas Donald Richardson as a director on 2024-12-16

View Document

23/12/2423 December 2024 Appointment of Orana Corporate Llp as a secretary on 2024-12-16

View Document

23/12/2423 December 2024 Termination of appointment of Fiona Wilmot as a secretary on 2024-12-16

View Document

23/12/2423 December 2024 Termination of appointment of Fiona Wilmot as a director on 2024-12-16

View Document

11/11/2411 November 2024 Full accounts made up to 2024-04-30

View Document

04/09/244 September 2024 Registered office address changed from 4th Floor 95 Chancery Lane London WC2A 1DT England to 25 Eccleston Place London SW1W 9NF on 2024-09-04

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

24/04/2424 April 2024 Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS England to 4th Floor 95 Chancery Lane London WC2A 1DT on 2024-04-24

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2023-12-18

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Resolutions

View Document

12/12/2312 December 2023 Certificate of change of name

View Document

03/11/233 November 2023 Full accounts made up to 2023-04-30

View Document

01/09/231 September 2023 Registration of charge 076032590002, created on 2023-08-29

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

01/12/221 December 2022 Statement of capital following an allotment of shares on 2022-11-18

View Document

01/11/221 November 2022 Full accounts made up to 2022-04-30

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-14

View Document

14/12/2114 December 2021 Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to Hyde Park House 5 Manfred Road London SW15 2RS on 2021-12-14

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Resolutions

View Document

07/12/217 December 2021 Second filing for the appointment of Mr John Edward Taylor as a director

View Document

03/12/213 December 2021 Appointment of Mrs Fiona Wilmot as a secretary on 2021-11-26

View Document

03/12/213 December 2021 Termination of appointment of Stephen Frank Ronaldson as a secretary on 2021-11-26

View Document

03/12/213 December 2021 Appointment of Mrs Fiona Wilmot as a director on 2021-11-17

View Document

03/12/213 December 2021 Termination of appointment of Jeremy Ross as a director on 2021-11-30

View Document

02/11/212 November 2021 Full accounts made up to 2021-04-30

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

21/10/2121 October 2021 Termination of appointment of Burns Singh Tennent-Bhohi as a director on 2021-09-21

View Document

20/10/2120 October 2021 Appointment of Mr Alexander John Barblett as a director on 2021-09-21

View Document

20/10/2120 October 2021 Termination of appointment of Marc Turlough Bamber as a director on 2021-09-21

View Document

20/10/2120 October 2021 Appointment of Mr John Edward Taylor as a director on 2021-10-20

View Document

27/07/2027 July 2020 09/07/20 STATEMENT OF CAPITAL GBP 576733.3325

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 104 HIGH ROAD LONDON N2 9EB ENGLAND

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR MARC TURLOUGH BAMBER

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

24/03/2024 March 2020 11/10/19 STATEMENT OF CAPITAL GBP 526733.3325

View Document

17/03/2017 March 2020 CONSOLIDATION SUB-DIVISION 11/10/19

View Document

10/03/2010 March 2020 CONSOLIDATION SUB-DIVISION 11/10/19

View Document

23/01/2023 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

23/01/2023 January 2020 10/10/19 STATEMENT OF CAPITAL GBP 511837.5

View Document

22/01/2022 January 2020 SECRETARY APPOINTED STEPHEN FRANK RONALDSON

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, SECRETARY BUCKINGHAM CORPORATE SERVICES LIMITED

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 1 BENTINCK STREET LONDON W1U 2EA

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR JEREMY ROSS

View Document

01/11/191 November 2019 COMPANY NAME CHANGED KAROO ENERGY PLC CERTIFICATE ISSUED ON 01/11/19

View Document

01/11/191 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN GOLDING

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR BURNS SINGH TENNENT-BHOHI

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALLEN ZIMBLER

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES NEGAARD

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

06/11/186 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUCKINGHAM CORPORATE SERVICES LIMITED / 01/01/2018

View Document

07/11/177 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR ANDREW JOHN SMITH

View Document

03/07/173 July 2017 14/06/17 STATEMENT OF CAPITAL GBP 511837.44

View Document

25/05/1725 May 2017 22/05/17 STATEMENT OF CAPITAL GBP 509337.44

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 20/02/17 STATEMENT OF CAPITAL GBP 469590.77

View Document

09/11/169 November 2016 04/11/16 STATEMENT OF CAPITAL GBP 469253.27

View Document

09/11/169 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

09/11/169 November 2016 DIRECTOR APPOINTED DR ALLEN ZIMBLER

View Document

08/11/168 November 2016 17/10/16 STATEMENT OF CAPITAL GBP 468306.715

View Document

16/06/1616 June 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

13/06/1613 June 2016 25/05/16 STATEMENT OF CAPITAL GBP 468306.71

View Document

20/05/1620 May 2016 18/02/16 STATEMENT OF CAPITAL GBP 420449.57

View Document

20/05/1620 May 2016 18/01/16 STATEMENT OF CAPITAL GBP 401688.76

View Document

20/05/1620 May 2016 26/02/16 STATEMENT OF CAPITAL GBP 422949.57

View Document

20/05/1620 May 2016 15/03/16 STATEMENT OF CAPITAL GBP 425449.57

View Document

20/05/1620 May 2016 26/04/16 STATEMENT OF CAPITAL GBP 450449.57

View Document

03/05/163 May 2016 26/04/16 STATEMENT OF CAPITAL GBP 40668.76

View Document

16/03/1616 March 2016 15/03/16 STATEMENT OF CAPITAL GBP 381688.76

View Document

10/03/1610 March 2016 26/02/16 STATEMENT OF CAPITAL GBP 379188.76

View Document

03/03/163 March 2016 17/12/15 STATEMENT OF CAPITAL GBP 376688.76

View Document

01/03/161 March 2016 01/12/15 STATEMENT OF CAPITAL GBP 371688.76

View Document

01/03/161 March 2016 17/12/15 STATEMENT OF CAPITAL GBP 375855.43

View Document

07/02/167 February 2016 DIRECTOR APPOINTED MR ALAN GOLDING

View Document

12/11/1512 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

10/11/1510 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/11/1510 November 2015 COMPANY NAME CHANGED NODDING DONKEY PLC CERTIFICATE ISSUED ON 10/11/15

View Document

15/10/1515 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 370113.76

View Document

15/10/1515 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 370813.78

View Document

04/08/154 August 2015 30/07/15 STATEMENT OF CAPITAL GBP 364763.76

View Document

09/07/159 July 2015 08/07/15 STATEMENT OF CAPITAL GBP 364763.76

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR CONRAD WINDHAM

View Document

12/05/1512 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUCKINGHAM CORPORATE SERVICES LIMITED / 08/06/2014

View Document

02/04/152 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 362263.76

View Document

12/02/1512 February 2015 05/02/15 STATEMENT OF CAPITAL GBP 35926376

View Document

10/02/1510 February 2015 09/10/14 STATEMENT OF CAPITAL GBP 35726376

View Document

07/11/147 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD ANDREW WINDHAM / 01/06/2014

View Document

19/08/1419 August 2014 06/08/14 STATEMENT OF CAPITAL GBP 35226376

View Document

23/06/1423 June 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

23/06/1423 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1410 June 2014 04/06/14 STATEMENT OF CAPITAL GBP 34726376

View Document

03/04/143 April 2014 03/04/14 STATEMENT OF CAPITAL GBP 34476376

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR JAMES GRIFFITH NEGAARD

View Document

23/10/1323 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

16/09/1316 September 2013 AUDITOR'S RESIGNATION

View Document

09/07/139 July 2013 13/04/13 BULK LIST

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM, C/O C/O BUCKINGHAM CORPORATE SERVICES, 42 WELBECK STREET, LONDON, W1G 8DU, UNITED KINGDOM

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO FABRIZI

View Document

27/11/1227 November 2012 27/11/12 STATEMENT OF CAPITAL GBP 34226376

View Document

13/11/1213 November 2012 09/11/12 STATEMENT OF CAPITAL GBP 30336376

View Document

11/10/1211 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

31/05/1231 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM, 3 WIMPOLE STREET, LONDON, W1G 9SQ, UNITED KINGDOM

View Document

19/04/1219 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUCKINGHAM CORPORATE SERVICES LIMITED / 12/03/2012

View Document

19/04/1219 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD ANDREW WINDHAM / 06/09/2011

View Document

27/03/1227 March 2012 21/02/12 STATEMENT OF CAPITAL GBP 29784

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD ANDREW WINDHAM / 17/11/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD ANDREW WINDHAM / 01/07/2011

View Document

02/09/112 September 2011 16/08/11 STATEMENT OF CAPITAL GBP 65000

View Document

02/09/112 September 2011 15/08/11 STATEMENT OF CAPITAL GBP 55000

View Document

02/09/112 September 2011 01/09/11 STATEMENT OF CAPITAL GBP 245000

View Document

25/08/1125 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/115 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR FRANSISCO ANTHONY BODIE FABRIZI

View Document

13/05/1113 May 2011 04/05/11 STATEMENT OF CAPITAL GBP 50000

View Document

13/05/1113 May 2011 SUB-DIVISION 04/05/11

View Document

06/05/116 May 2011 COMMENCE BUSINESS AND BORROW

View Document

06/05/116 May 2011 APPLICATION COMMENCE BUSINESS

View Document

06/05/116 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/1113 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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