NJ WEAVER LTD

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Registered office address changed from Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby DE21 6BF England to Pilgrim House 10 Bishop Street Town Hall Square Leicester Leicestershire LE1 6AF on 2024-05-29

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

22/09/2322 September 2023 Change of details for Mr Nathanael Jeffers Weaver as a person with significant control on 2023-09-22

View Document

22/09/2322 September 2023 Change of details for Miss Keisha Merell Carr as a person with significant control on 2023-09-22

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

02/05/232 May 2023 Director's details changed for Miss Keisha Merell Carr on 2023-05-02

View Document

02/05/232 May 2023 Registered office address changed from 24 Ashtree Road Oadby Leicestershire LE2 5YA England to Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby DE21 6BF on 2023-05-02

View Document

02/05/232 May 2023 Change of details for Miss Keisha Merell Carr as a person with significant control on 2023-05-02

View Document

02/05/232 May 2023 Change of details for Mr Nathanael Jeffers Weaver as a person with significant control on 2023-05-02

View Document

02/05/232 May 2023 Director's details changed for Mr Nathanael Jeffers Weaver on 2023-05-02

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

27/10/2227 October 2022 Registered office address changed from 30 Runcorn Road Leicester LE2 9FS England to 24 Ashtree Road Oadby Leicestershire LE2 5YA on 2022-10-27

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

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

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 9 STOUGHTON ROAD OADBY LEICESTER LEICESTERSHIRE LE2 4DS ENGLAND

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KEISHA MERELL CARR / 19/10/2020

View Document

19/10/2019 October 2020 DIRECTOR APPOINTED MISS KEISHA MERELL CARR

View Document

19/10/2019 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEISHA MURELL CARR

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / MR NATHANAEL JEFFERS WEAVER / 19/10/2020

View Document

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

View Accounts

14/05/2014 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

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

View Accounts

12/09/1812 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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