E F WEAVING (HOLDINGS) LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Registration of charge 141733920002, created on 2025-06-20 |
23/06/2523 June 2025 | Registration of charge 141733920003, created on 2025-06-20 |
16/06/2516 June 2025 | Confirmation statement made on 2025-06-14 with no updates |
05/06/255 June 2025 | Change of details for Mr Edward Frank Weaving as a person with significant control on 2025-06-01 |
05/06/255 June 2025 | Change of details for Mrs Julia Christine Alexandra Weaving as a person with significant control on 2025-06-01 |
05/06/255 June 2025 | Director's details changed for Mr Edward Frank Weaving on 2025-06-01 |
05/06/255 June 2025 | Director's details changed for Mrs Julia Christine Alexandra Weaving on 2025-06-01 |
05/06/255 June 2025 | Director's details changed for Sarah Louise Weaving on 2025-06-01 |
05/06/255 June 2025 | Director's details changed for Simon Edward Weaving on 2025-06-01 |
05/06/255 June 2025 | Change of details for Mrs Julia Christine Alexandra Weaving as a person with significant control on 2025-06-01 |
05/06/255 June 2025 | Change of details for Mrs Julia Christine Alexandra Weaving as a person with significant control on 2025-06-01 |
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 |
19/12/2419 December 2024 | Group of companies' accounts made up to 2023-12-31 |
18/12/2418 December 2024 | Satisfaction of charge 141733920001 in full |
08/08/248 August 2024 | Registration of charge 141733920001, created on 2024-08-05 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
16/05/2416 May 2024 | Secretary's details changed |
15/05/2415 May 2024 | Director's details changed for Sarah Louise Weaving on 2024-05-15 |
15/05/2415 May 2024 | Director's details changed for Mr Simon Edward Weaving on 2024-05-15 |
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 |
15/05/2415 May 2024 | Change of details for Mrs Julia Christine Alexandra Weaving as a person with significant control on 2024-05-15 |
15/05/2415 May 2024 | Change of details for Mr Edward Frank Weaving as a person with significant control on 2024-05-15 |
15/05/2415 May 2024 | Director's details changed for Mrs Julia Christine Alexandra Weaving on 2024-05-15 |
15/05/2415 May 2024 | Director's details changed for Mr Edward Frank Weaving on 2024-05-15 |
11/01/2411 January 2024 | Group of companies' accounts made up to 2022-12-31 |
19/07/2319 July 2023 | Confirmation statement made on 2023-06-14 with updates |
18/04/2318 April 2023 | Previous accounting period shortened from 2023-06-30 to 2022-12-31 |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Statement of capital following an allotment of shares on 2022-09-06 |
More Company Information
Recently Viewed
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