WEAVER FARMS LIMITED

Company Documents

DateDescription
03/07/153 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM
C/O HOWSONS, WINTON HOUSE
STOKE ROAD
STOKE-ON-TRENT
STAFFORDSHIRE
ST4 2RW

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD WEAVER / 05/08/2014

View Document

05/08/145 August 2014 SECRETARY'S CHANGE OF PARTICULARS / AMANDA MARY WEAVER / 05/08/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MARY WEAVER / 05/08/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WEAVER / 05/08/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ARTHUR WEAVER / 05/08/2014

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR MATTHEW JAMES WEAVER

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR RICHARD EDWARD WEAVER

View Document

17/06/1417 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

01/10/121 October 2012 Annual accounts for year ending 01 Oct 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/07/118 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

28/06/1028 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

15/04/1015 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: G OFFICE CHANGED 25/01/08 29 KING STREET NEWCASTLE STAFFORDSHIRE ST5 1ER

View Document

22/06/0722 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

22/09/0622 September 2006 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

07/07/067 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

26/07/0326 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/05/9820 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9728 August 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/09/97

View Document

05/08/975 August 1997 � NC 1000/5000000 01/0

View Document

05/08/975 August 1997 NC INC ALREADY ADJUSTED 01/07/97

View Document

21/07/9721 July 1997 COMPANY NAME CHANGED DEMOLITE LIMITED CERTIFICATE ISSUED ON 22/07/97

View Document

10/07/9710 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: G OFFICE CHANGED 10/07/97 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 SECRETARY RESIGNED

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 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