WEATHEROAK PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-20 with no updates |
07/01/257 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-20 with no updates |
01/05/241 May 2024 | Director's details changed for Mr Anthony John Milner on 2024-05-01 |
01/05/241 May 2024 | Change of details for Ms Cindy Louise Southall as a person with significant control on 2024-05-01 |
01/05/241 May 2024 | Change of details for Mr Anthony John Milner as a person with significant control on 2024-05-01 |
02/01/242 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-20 with no updates |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-04-20 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/05/2124 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
22/12/2022 December 2020 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN MILNER / 30/04/2020 |
21/12/2021 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN MILNER / 30/04/2020 |
21/12/2021 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CINDY LOUISE SOUTHALL |
21/12/2021 December 2020 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN MILNER / 30/04/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
28/01/2028 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
17/01/2017 January 2020 | PREVEXT FROM 30/04/2019 TO 31/05/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES |
18/12/1818 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | APPOINTMENT TERMINATED, SECRETARY ANNE MILNER |
17/07/1817 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ANNE MILNER |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
24/01/1824 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
24/08/1624 August 2016 | DIRECTOR APPOINTED MRS ANNE MARGARET MILNER |
16/05/1616 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
11/06/1511 June 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
01/05/141 May 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
22/05/1322 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
19/06/1219 June 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
17/10/1117 October 2011 | REGISTERED OFFICE CHANGED ON 17/10/2011 FROM VICTORIA HOUSE 437 BIRMINGHAM ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1AX |
02/06/112 June 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
26/04/1026 April 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 20/04/08; NO CHANGE OF MEMBERS |
08/08/078 August 2007 | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS |
08/08/078 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
07/07/067 July 2006 | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
16/05/0516 May 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/05/0516 May 2005 | DIRECTOR RESIGNED |
16/05/0516 May 2005 | REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG |
16/05/0516 May 2005 | NEW SECRETARY APPOINTED |
16/05/0516 May 2005 | NEW DIRECTOR APPOINTED |
20/04/0520 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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