WEAVERLAKE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
22/03/2522 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

19/02/1919 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

19/01/1819 January 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

12/01/1712 January 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR GARY HORROBIN

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR ARON JAMES

View Document

27/06/1627 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR KEITH IAN SMITH

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUTLER

View Document

18/04/1618 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHAW

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 1ST FLOOR GIBRALTAR HOUSE CROWN SQUARE FIRST AVENUE BURTON-ON-TRENT STAFFORDSHIRE DE14 2WE

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR ARON LEE JAMES

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, SECRETARY CRAIG WRIGHT

View Document

02/07/152 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

06/02/156 February 2015 SECRETARY APPOINTED FRANCIS FINNEY

View Document

06/02/156 February 2015 DIRECTOR APPOINTED FRANCIS FINNEY

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG WRIGHT

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/09/1426 September 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RICHARD WRIGHT / 01/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/08/132 August 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/08/1220 August 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

06/08/126 August 2012 SECRETARY APPOINTED CRAIG WRIGHT

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY DAVID HARRISON

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWN

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED CRAIG WRIGHT

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED CHRISTOPHER MICHAEL BUTLER

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON

View Document

04/07/114 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/08/104 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM C/O DAINS 2-6 HILL STREET SWADLINCOTE DERBYSHIRE DE11 8HL

View Document

04/07/094 July 2009 RETURN MADE UP TO 23/06/09; CHANGE OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 ADOPT MEM AND ARTS 18/02/2008

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR FRANCIS FINNEY

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED WILLIAM ROBERT BROWN

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: C/O DAVIS 2-6 HULL STREET SWADLINGCOTE DERBYSHIRE DE11 8HL

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: J S BLOOR SERVICES LTD ASHBY ROAD, MEASHAM SWADLINCOTE DERBYSHIRE DE12 7JP

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0721 February 2007 ALLOTING SHARES 08/02/07

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ADOPT MEM AND ARTS 25/11/00

View Document

20/11/0020 November 2000 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: 5/7 THE LAKES NORTHAMPTON NORTHAMPTONSHIRE NN4 7SH

View Document

09/10/009 October 2000 COMPANY NAME CHANGED COGILL LIMITED CERTIFICATE ISSUED ON 10/10/00

View Document

10/07/0010 July 2000 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