E F WEAVING (HOLDINGS) LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Registration of charge 141733920002, created on 2025-06-20

View Document

23/06/2523 June 2025 Registration of charge 141733920003, created on 2025-06-20

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

05/06/255 June 2025 Change of details for Mr Edward Frank Weaving as a person with significant control on 2025-06-01

View Document

05/06/255 June 2025 Change of details for Mrs Julia Christine Alexandra Weaving as a person with significant control on 2025-06-01

View Document

05/06/255 June 2025 Director's details changed for Mr Edward Frank Weaving on 2025-06-01

View Document

05/06/255 June 2025 Director's details changed for Mrs Julia Christine Alexandra Weaving on 2025-06-01

View Document

05/06/255 June 2025 Director's details changed for Sarah Louise Weaving on 2025-06-01

View Document

05/06/255 June 2025 Director's details changed for Simon Edward Weaving on 2025-06-01

View Document

05/06/255 June 2025 Change of details for Mrs Julia Christine Alexandra Weaving as a person with significant control on 2025-06-01

View Document

05/06/255 June 2025 Change of details for Mrs Julia Christine Alexandra Weaving as a person with significant control on 2025-06-01

View Document

09/01/259 January 2025 Registered office address changed from C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA England to Chadbury Farm Chadbury Road Chadbury Evesham WR11 4TX on 2025-01-09

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

18/12/2418 December 2024 Satisfaction of charge 141733920001 in full

View Document

08/08/248 August 2024 Registration of charge 141733920001, created on 2024-08-05

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

16/05/2416 May 2024 Secretary's details changed

View Document

15/05/2415 May 2024 Director's details changed for Sarah Louise Weaving on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Mr Simon Edward Weaving on 2024-05-15

View Document

15/05/2415 May 2024 Registered office address changed from First Floor, Saggar House Princes Drive Worcester WR1 2PG United Kingdom to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA on 2024-05-15

View Document

15/05/2415 May 2024 Change of details for Mrs Julia Christine Alexandra Weaving as a person with significant control on 2024-05-15

View Document

15/05/2415 May 2024 Change of details for Mr Edward Frank Weaving as a person with significant control on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Mrs Julia Christine Alexandra Weaving on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Mr Edward Frank Weaving on 2024-05-15

View Document

11/01/2411 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-14 with updates

View Document

18/04/2318 April 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-09-06

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