MIKE WEAVER COMMUNICATIONS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewPrevious accounting period extended from 2024-09-30 to 2025-03-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

26/06/2426 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

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

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

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

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-15 with no updates

View Document

29/07/2029 July 2020 30/09/19 UNAUDITED ABRIDGED

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

05/07/195 July 2019 30/09/18 UNAUDITED ABRIDGED

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

02/07/182 July 2018 30/09/17 UNAUDITED ABRIDGED

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/04/1530 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/04/1425 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/04/1317 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/04/1223 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/04/1118 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/04/1029 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH EVELYN WEAVER / 15/04/2010

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM 6 FULLWOOD CLOSE ALDERMANS GREEN INDUSTRIAL ESTATE COVENTRY WEST MIDLANDS CV2 2SS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/10/089 October 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

27/09/0627 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 28/09/04 ABSTRACTS AND PAYMENTS

View Document

13/07/0513 July 2005 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

06/07/056 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 25/09/04 ABSTRACTS AND PAYMENTS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 AUDITOR'S RESIGNATION

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

01/10/031 October 2003 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

17/09/0317 September 2003 FORM 1.12-EXT. OF MORATORIUM

View Document

08/08/038 August 2003 MORATORIUM START 04/08/03 (1.11)

View Document

18/04/0318 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: 17 REDLAND CLOSE ALDERMANS GREEN IND EST. COVENTRY CV2 2NP

View Document

03/09/993 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/06/992 June 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/07/981 July 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/05/9713 May 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9528 February 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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

06/06/946 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

27/04/9427 April 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9426 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9321 April 1993 RETURN MADE UP TO 12/04/93; NO CHANGE OF MEMBERS

View Document

21/04/9321 April 1993 REGISTERED OFFICE CHANGED ON 21/04/93

View Document

24/02/9324 February 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

29/04/9229 April 1992 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

01/04/921 April 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 REGISTERED OFFICE CHANGED ON 01/04/92

View Document

01/04/921 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9126 July 1991 REGISTERED OFFICE CHANGED ON 26/07/91 FROM: 98 COLES LANE SUTTON COLDFIELD BIRMINGHAM B72 1NL

View Document

26/07/9126 July 1991

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9118 July 1991 COMPANY NAME CHANGED RADIUS RADIOLINKS LIMITED CERTIFICATE ISSUED ON 19/07/91

View Document

18/07/9118 July 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/07/91

View Document

29/04/9129 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9129 April 1991 REGISTERED OFFICE CHANGED ON 29/04/91 FROM: 102 SYDNEY ST CHELSEA LONDON SW3 6NJ

View Document

29/04/9129 April 1991

View Document

29/04/9129 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9112 April 1991 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