D.G. WEAVER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Full accounts made up to 2024-09-30

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/01/2424 January 2024 Full accounts made up to 2023-09-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/05/234 May 2023 Full accounts made up to 2022-09-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

07/01/227 January 2022 Full accounts made up to 2021-09-30

View Document

02/11/212 November 2021 Registered office address changed from 200 Gelli Road, Ton Pentre Pentre Rhondda Cynon Taf CF41 7LT to 200 Gelli Road Ton Pentre Pentre Rhondda Cynon Taff CF41 7LU on 2021-11-02

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/12/2023 December 2020 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/02/1915 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/01/1717 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/02/163 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

22/01/1622 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/02/155 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

07/01/147 January 2014 01/10/13 STATEMENT OF CAPITAL GBP 7701

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/01/1213 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

01/03/111 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/03/111 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/06/104 June 2010 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WEAVER

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WEAVER

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WEAVER / 07/01/2010

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WEAVER

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLANN WEAVER / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MISS STEPHANIE FRANCES WEAVER

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR JONATHAN DAVID WEAVER

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR MATTHEW JAMES WEAVER

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

16/09/0916 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/01/098 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

30/01/0830 January 2008 NC INC ALREADY ADJUSTED 28/12/07

View Document

30/01/0830 January 2008 NC INC ALREADY ADJUSTED 28/12/07

View Document

23/01/0823 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0823 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 200 GELLI ROAD TON PENTRE RHONDDA MID GLAMORGAN CF41 7LU

View Document

11/01/0811 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

27/02/0727 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 COMPANY NAME CHANGED D.G.WEAVER(MOTORS)LIMITED CERTIFICATE ISSUED ON 08/09/06

View Document

21/02/0621 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/05/9715 May 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9623 September 1996 NEW SECRETARY APPOINTED

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 £ IC 7500/5000 01/05/96 £ SR 2500@1=2500

View Document

16/05/9616 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 REDUCTION OF ISSUED CAPITAL 26/04/96

View Document

29/03/9629 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

02/03/962 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

21/12/9421 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

25/02/9325 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

28/05/9128 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

15/04/9115 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

03/05/903 May 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

25/09/8925 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

25/09/8925 September 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

24/11/8824 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

15/02/8815 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

30/10/8730 October 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

20/05/8620 May 1986 RETURN MADE UP TO 28/03/86; FULL LIST OF MEMBERS

View Document

03/08/553 August 1955 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