WEAVER DEMOLITION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Appointment of Mr Jonathan James Weaver as a director on 2023-01-04

View Document

29/03/2329 March 2023 Appointment of Miss Rachael Elizabeth Weaver as a director on 2023-01-04

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Termination of appointment of Raymond Wright as a director on 2022-11-28

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Satisfaction of charge 3 in full

View Document

15/01/2215 January 2022 Satisfaction of charge 5 in full

View Document

15/01/2215 January 2022 Satisfaction of charge 4 in full

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/09/209 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/10/1928 October 2019 CURRSHO FROM 05/04/2020 TO 31/03/2020

View Document

30/09/1930 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR BETTY WEAVER

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR BETTY WEAVER

View Document

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MRS JULIE ELIZABETH WEAVER

View Document

28/01/1428 January 2014 SECRETARY APPOINTED MRS JULIE ELIZABETH WEAVER

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL WEAVER

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETTY DOREEN WEAVER / 30/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WEAVER / 30/04/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 COMPANY NAME CHANGED WEAVER PLANT LIMITED CERTIFICATE ISSUED ON 16/01/04

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED

View Document

16/06/0316 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/07/024 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02

View Document

08/03/028 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/06/9929 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9929 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9929 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/06/9630 June 1996 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/07/952 July 1995 RETURN MADE UP TO 02/06/95; NO CHANGE OF MEMBERS

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 documents registered before 1 January 1995

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 02/06/94; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9320 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/07/9322 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/937 July 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/08/925 August 1992 RETURN MADE UP TO 23/06/92; NO CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/07/919 July 1991 RETURN MADE UP TO 23/06/91; NO CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/10/8821 October 1988 NEW DIRECTOR APPOINTED

View Document

02/09/882 September 1988 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/04/8813 April 1988 REGISTERED OFFICE CHANGED ON 13/04/88 FROM: HINTON BLEWITT TEMPLE CLOUD NR BRISTOL

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/04/8813 April 1988 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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