WEAVER OPERATING COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

03/10/243 October 2024 Director's details changed for Mr David William Weaver on 2024-10-02

View Document

03/10/243 October 2024 Change of details for Mrs Janice Weaver as a person with significant control on 2024-10-02

View Document

03/10/243 October 2024 Change of details for Mr David William Weaver as a person with significant control on 2024-10-02

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WEAVER / 04/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WEAVER / 04/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MRS JANICE WEAVER / 04/01/2020

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

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

View Document

01/04/161 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR JANICE WEAVER

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MRS JANICE WEAVER

View Document

12/08/1412 August 2014 COMPANY NAME CHANGED GLOBAL SUSTAINABLE SOLUTIONS LTD CERTIFICATE ISSUED ON 12/08/14

View Document

08/04/148 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

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

21/06/1321 June 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 COMPANY NAME CHANGED ENERGYS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 15/06/11

View Document

15/06/1115 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/05/1127 May 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WEAVER / 24/09/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WEAVER / 09/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATLING & HIRST LTD / 09/03/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 SECRETARY'S CHANGE OF PARTICULARS / WATLING & HIRST LTD / 09/03/2008

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM PALLANT COURT, 10 WEST PALLANT CHICHESTER WEST SUSSEX PO19 1TG

View Document

13/03/0813 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0813 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information