WEAVER WROOT LIMITED
Company Documents
Date | Description |
---|---|
02/08/252 August 2025 New | Compulsory strike-off action has been discontinued |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
27/02/2527 February 2025 | Appointment of Mr Peter James Anderson as a director on 2025-02-24 |
27/02/2527 February 2025 | Termination of appointment of Scott Nixon as a director on 2025-02-24 |
30/01/2530 January 2025 | Termination of appointment of Brian Gordon Stones as a director on 2024-11-14 |
12/08/2412 August 2024 | Termination of appointment of Peter Charles Matthews as a director on 2024-05-31 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
02/03/242 March 2024 | |
02/03/242 March 2024 | |
02/03/242 March 2024 | |
02/03/242 March 2024 | Audit exemption subsidiary accounts made up to 2023-05-31 |
11/09/2311 September 2023 | Termination of appointment of Paul Andrew Whitney as a director on 2023-09-11 |
11/09/2311 September 2023 | Appointment of Mrs Samantha Jane Rainbow as a director on 2023-09-11 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-06 with updates |
14/03/2314 March 2023 | Audit exemption subsidiary accounts made up to 2022-05-31 |
14/03/2314 March 2023 | |
07/03/237 March 2023 | |
07/03/237 March 2023 | |
19/01/2319 January 2023 | Appointment of Mr Paul Andrew Whitney as a director on 2023-01-17 |
08/01/238 January 2023 | Particulars of variation of rights attached to shares |
21/10/2221 October 2022 | Change of share class name or designation |
01/11/211 November 2021 | Cessation of Scott Nixon as a person with significant control on 2021-10-31 |
01/11/211 November 2021 | Cessation of Peter Charles Matthews as a person with significant control on 2021-10-31 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-05-31 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
21/02/2021 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XEINADIN UK PROFESSIONAL SERVICES LIMITED |
02/12/192 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
18/11/1918 November 2019 | DIRECTOR APPOINTED MR BRIAN GORDON STONES |
18/11/1918 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GORDON STONES / 06/11/2019 |
10/07/1910 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112389910001 |
04/07/194 July 2019 | ADOPT ARTICLES 01/06/2019 |
20/06/1920 June 2019 | COMPANY NAME CHANGED WEAVER WROOT 2018 LTD CERTIFICATE ISSUED ON 20/06/19 |
14/06/1914 June 2019 | 10/04/19 STATEMENT OF CAPITAL GBP 120 |
14/06/1914 June 2019 | 01/06/19 STATEMENT OF CAPITAL GBP 490 |
14/06/1914 June 2019 | PREVEXT FROM 31/03/2019 TO 31/05/2019 |
14/06/1914 June 2019 | 01/06/19 STATEMENT OF CAPITAL GBP 490 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
07/03/187 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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