WEAVER & CO. BUILDING SERVICES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

17/04/2517 April 2025 Application to strike the company off the register

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-08-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

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

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

17/08/2317 August 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

09/10/229 October 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

15/06/2115 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/10/2011 October 2020 29/02/20 UNAUDITED ABRIDGED

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

15/05/1915 May 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

28/08/1828 August 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL MAURICE FREDERICK WEAVER / 30/05/2017

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MRS CORRINE PATRICIA WEAVER / 30/05/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MAURICE FREDERICK WEAVER / 30/05/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CORRINE PATRICIA WEAVER / 30/05/2017

View Document

30/06/1730 June 2017 28/02/17 UNAUDITED ABRIDGED

View Document

18/05/1718 May 2017 ADOPT ARTICLES 22/02/2017

View Document

28/03/1728 March 2017 22/02/17 STATEMENT OF CAPITAL GBP 200

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/11/155 November 2015 11/10/15 NO CHANGES

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, SECRETARY VENTHAMS TRUSTEES LIMITED

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAURICE FREDERICK WEAVER / 10/08/2015

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CORRINE PATRICIA WEAVER / 10/08/2015

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MRS CORRINE PATRICIA WEAVER

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/10/1420 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/131 October 2013 CHANGE OF NAME 25/09/2013

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

02/11/122 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

12/10/1212 October 2012 CORPORATE SECRETARY APPOINTED VENTHAMS TRUSTEES LIMITED

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR CORRINE WEAVER

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, SECRETARY CORRINE WEAVER

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

14/11/1114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/11/112 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/11/0919 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAURICE FREDERICK WEAVER / 10/10/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CORRINE PATRICIA WEAVER / 10/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CORRINE PATRICIA WEAVER / 10/10/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 1ST FLOOR GLOUCESTER HOUSE CLARENCE COURT RUSHMORE HILL ORPINGTON KENT BR6 7LZ

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: UNIT D, CLARENCE COURT RUSHMORE HILL ORPINGTON KENT BR6 7LZ

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/10/0618 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 17 WENDOVER ROAD BROMLEY KENT BR2 9JU

View Document

17/10/0517 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/10/0425 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

20/10/0320 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 28/02/04

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

29/04/9929 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/9929 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 217/219 HIGH STREET ORPINGTON KENT BR6 0NZ

View Document

09/04/999 April 1999 REGISTERED OFFICE CHANGED ON 09/04/99 FROM: 18 GILBERT ROAD BROMLEY KENT BR1 3QP

View Document

14/10/9814 October 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

13/11/9613 November 1996 S386 DISP APP AUDS 08/11/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

26/10/9426 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9426 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 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