WEAVER WROOT LIMITED

Company Documents

DateDescription
02/08/252 August 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

27/02/2527 February 2025 Appointment of Mr Peter James Anderson as a director on 2025-02-24

View Document

27/02/2527 February 2025 Termination of appointment of Scott Nixon as a director on 2025-02-24

View Document

30/01/2530 January 2025 Termination of appointment of Brian Gordon Stones as a director on 2024-11-14

View Document

12/08/2412 August 2024 Termination of appointment of Peter Charles Matthews as a director on 2024-05-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

11/09/2311 September 2023 Termination of appointment of Paul Andrew Whitney as a director on 2023-09-11

View Document

11/09/2311 September 2023 Appointment of Mrs Samantha Jane Rainbow as a director on 2023-09-11

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

14/03/2314 March 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

14/03/2314 March 2023

View Document

07/03/237 March 2023

View Document

07/03/237 March 2023

View Document

19/01/2319 January 2023 Appointment of Mr Paul Andrew Whitney as a director on 2023-01-17

View Document

08/01/238 January 2023 Particulars of variation of rights attached to shares

View Document

21/10/2221 October 2022 Change of share class name or designation

View Document

01/11/211 November 2021 Cessation of Scott Nixon as a person with significant control on 2021-10-31

View Document

01/11/211 November 2021 Cessation of Peter Charles Matthews as a person with significant control on 2021-10-31

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XEINADIN UK PROFESSIONAL SERVICES LIMITED

View Document

02/12/192 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR BRIAN GORDON STONES

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GORDON STONES / 06/11/2019

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112389910001

View Document

04/07/194 July 2019 ADOPT ARTICLES 01/06/2019

View Document

20/06/1920 June 2019 COMPANY NAME CHANGED WEAVER WROOT 2018 LTD CERTIFICATE ISSUED ON 20/06/19

View Document

14/06/1914 June 2019 10/04/19 STATEMENT OF CAPITAL GBP 120

View Document

14/06/1914 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 490

View Document

14/06/1914 June 2019 PREVEXT FROM 31/03/2019 TO 31/05/2019

View Document

14/06/1914 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 490

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

07/03/187 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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