WEAVER-AFS LTD

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM HIGHSTONE HOUSE HIGH STREET BARNET HERTFORDSHIRE EN5 5SU ENGLAND

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL WILKINSON / 31/01/2020

View Document

03/02/203 February 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/02/203 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PAUL WILKINSON / 03/02/2020

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID PAUL WILKINSON / 31/01/2020

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / KAREN WILKINSON / 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/10/198 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 87 MARGARET ROAD NEW BARNET HERTS EN4 9NX

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

17/07/1517 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PAUL WILKINSON / 17/07/2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL WILKINSON / 17/07/2015

View Document

17/07/1517 July 2015 SAIL ADDRESS CHANGED FROM: 87 MARGARET ROAD BARNET HERTFORDSHIRE EN4 9NX UNITED KINGDOM

View Document

09/03/159 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1210 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 COMPANY NAME CHANGED WEAVER CONSULTANTS LTD CERTIFICATE ISSUED ON 03/11/10

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/03/103 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/03/103 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 SAIL ADDRESS CREATED

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILKINSON / 02/02/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR KAREN WILKINSON

View Document

18/02/0918 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 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