L 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
21/05/2521 May 2025 Micro company accounts made up to 2024-08-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-08-31

View Document

09/01/249 January 2024 Director's details changed for Mr Michael Garry Warke on 2024-01-08

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-04-27 with updates

View Document

13/06/2313 June 2023 Director's details changed for Mr Michael Garry Warke on 2023-03-21

View Document

19/05/2319 May 2023 Appointment of Mrs Vera Warke as a director on 2023-05-19

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/08/2023 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

17/02/2017 February 2020 PREVSHO FROM 30/04/2020 TO 31/08/2019

View Document

19/12/1919 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/05/198 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR MICHAEL GARRY WARKE

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM UNIT 4 WODEN HOUSE MARKET PLACE WEDNESBURY WEST MIDLANDS WS10 7AG ENGLAND

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, SECRETARY TERESA WEAVER

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR JAMES DANIEL WARKE

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR DAVID WARKE

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR DAVID JOHN WARKE

View Document

09/11/179 November 2017 CESSATION OF LUKE GRAHAM WEAVER AS A PSC

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE WEAVER

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARKE GROUP LIMITED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

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

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 16 UPPER HIGH STREET WEDNESBURY WEST MIDLANDS WS10 7HQ

View Document

13/10/1513 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1513 October 2015 COMPANY NAME CHANGED GOODCHILDS ESTATE AGENTS & LETTINGS (WEDNESBURY) LTD CERTIFICATE ISSUED ON 13/10/15

View Document

31/07/1531 July 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/07/1411 July 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/07/1312 July 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/07/1220 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

25/05/1225 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/04/123 April 2012 20/02/12 STATEMENT OF CAPITAL GBP 1

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/11/1128 November 2011 28/11/11 STATEMENT OF CAPITAL GBP 1

View Document

23/05/1123 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE GRAHAM WEAVER / 27/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM BEAU VISTA DENNFIOELD DRIVE WOLVERHAMPTON ROAD CHESLYN HAY, WALSALL WEST MIDLANDS WS6 7JA

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 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