WEAVER FLOORING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/11/243 November 2024 Register inspection address has been changed from 7 Bar Gate Newark Nottinghamshire NG24 1ES United Kingdom to 14 London Road Newark Nottinghamshire NG24 1TW

View Document

01/11/241 November 2024 Register(s) moved to registered inspection location 7 Bar Gate Newark Nottinghamshire NG24 1ES

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-26 with updates

View Document

22/07/2422 July 2024 Change of details for Mr Christopher Louis Weaver as a person with significant control on 2024-07-22

View Document

03/07/243 July 2024 Director's details changed for Mr Christopher Louis Weaver on 2024-07-03

View Document

03/07/243 July 2024 Change of details for Mr Christopher Louis Weaver as a person with significant control on 2024-07-03

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Cessation of Janet Weaver as a person with significant control on 2023-08-20

View Document

03/11/233 November 2023 Director's details changed for Mrs Rachel Turnbull on 2023-10-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

26/09/2326 September 2023 Termination of appointment of Janet Weaver as a director on 2023-08-20

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Director's details changed for Mr Christopher Louis Weaver on 2022-10-26

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

27/10/2227 October 2022 Director's details changed for Mrs Rachel Turnbull on 2022-10-26

View Document

27/10/2227 October 2022 Director's details changed for Mrs Janet Weaver on 2022-10-26

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

05/11/215 November 2021 Register(s) moved to registered office address 7 Bar Gate Newark Nottinghamshire NG24 1ES

View Document

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

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

06/11/186 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHAEL TURNBULL / 06/11/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL TURNBULL / 19/10/2018

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER LOUIS WEAVER / 19/10/2018

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MRS JANET WEAVER / 19/10/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LOUIS WEAVER / 19/10/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET WEAVER / 19/10/2018

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 SECOND FILING OF AP01 FOR MRS RACHEL TURNBULL

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1520 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHAEL TURNBULL / 16/11/2012

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL TURNBULL / 29/10/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MRS RACHEL TURNBULL

View Document

31/10/1431 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHAEL TURNBULL / 31/10/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LOUIS WEAVER / 31/10/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JANET WEAVER / 31/10/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

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

View Document

13/11/1313 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARC TURNBULL

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/10/1128 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/1026 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC WYNTON TURNBULL / 26/11/2010

View Document

26/11/1026 November 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL TURNBULL / 26/11/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/12/0930 December 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LOUIS WEAVER / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET WEAVER / 22/12/2009

View Document

22/12/0922 December 2009 SAIL ADDRESS CREATED

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC WYNTON TURNBULL / 22/12/2009

View Document

22/12/0922 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

30/01/0930 January 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/10/00

View Document

23/11/0123 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 NEW SECRETARY APPOINTED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 REGISTERED OFFICE CHANGED ON 23/01/00 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

02/11/992 November 1999 SECRETARY RESIGNED

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 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