WEAVER-MABBS ENGINEERING LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-04 with updates

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Registered office address changed from 2 2 Elmwood Avenue Waterlooville Hampshire PO7 7LG United Kingdom to 2 Elmwood Avenue Waterlooville PO7 7LG on 2024-02-12

View Document

09/02/249 February 2024 Registered office address changed from 57 Park Lane Park Lane Cowplain Waterlooville PO8 8BB England to 2 2 Elmwood Avenue Waterlooville Hampshire PO7 7LG on 2024-02-09

View Document

05/02/245 February 2024 Termination of appointment of Colin Louis Mabbs as a director on 2023-11-20

View Document

14/12/2314 December 2023 Elect to keep the secretaries register information on the public register

View Document

14/12/2314 December 2023 Elect to keep the directors' register information on the public register

View Document

14/12/2314 December 2023 Termination of appointment of Colin Louis Mabbs as a secretary on 2023-11-20

View Document

14/12/2314 December 2023 Cessation of Colin Louis Mabbs as a person with significant control on 2023-11-20

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

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

View Accounts

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

View Accounts

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

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

View Accounts

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE MABBS

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN MABBS

View Document

23/07/1823 July 2018 ADOPT ARTICLES 28/11/2017

View Document

23/07/1823 July 2018 28/11/17 STATEMENT OF CAPITAL GBP 1400

View Document

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

View Accounts

29/11/1729 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN LOUIS MABBS / 28/11/2017

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 31A NORTH STREET EMSWORTH HANTS PO10 7DA

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MABBS / 28/11/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LOUIS MABBS / 28/11/2017

View Document

28/11/1728 November 2017 CESSATION OF RAY WEAVER AS A PSC

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WEAVER

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAY WEAVER

View Document

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

View Accounts

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HOWARTH

View Document

27/07/1627 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, SECRETARY MARK HOWARTH

View Document

25/04/1625 April 2016 SECRETARY APPOINTED MR COLIN LOUIS MABBS

View Document

25/04/1625 April 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

09/07/159 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN HOWARTH / 13/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WEAVER / 13/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LOUIS MABBS / 13/04/2015

View Document

13/04/1513 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN HOWARTH / 13/04/2015

View Document

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

View Accounts

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MABBS / 01/06/2014

View Document

06/06/146 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

25/06/1325 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED CHRISTINE MABBS

View Document

12/06/1212 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/06/117 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LOUIS MABBS / 01/10/2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WEAVER / 01/10/2009

View Document

29/06/1029 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN HOWARTH / 01/10/2009

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/06/099 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/08/0821 August 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/07/0712 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/06/0623 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 £ NC 100000/101000 01/04

View Document

31/05/0631 May 2006 NC INC ALREADY ADJUSTED 01/04/06

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/06/0522 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/06/0411 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

01/07/031 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

21/06/0221 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

25/06/0125 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

30/10/0030 October 2000 ADOPT ARTICLES 28/09/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

17/06/9917 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

23/06/9823 June 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

17/06/9717 June 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

23/06/9623 June 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

08/06/958 June 1995 NEW SECRETARY APPOINTED

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

14/06/9414 June 1994 RETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS

View Document

14/06/9314 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

24/06/9224 June 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

10/03/9210 March 1992 NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 RETURN MADE UP TO 04/06/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

08/06/908 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

08/06/908 June 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

28/07/8928 July 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

30/06/8830 June 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

29/05/8729 May 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

29/05/8729 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

04/08/864 August 1986 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

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