WEAVING WEBS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

02/04/252 April 2025 Director's details changed for Mr Simon John Hinton on 2018-01-05

View Document

02/04/252 April 2025 Change of details for Mr Simon John Hinton as a person with significant control on 2018-01-05

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/05/2415 May 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

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

View Accounts

18/10/2318 October 2023 Registered office address changed from Unit 8 Riverside Works Buckingham Bucks MK18 1EL England to The Den Bridge Street Buckingham Buckinghamshire MK18 1EL on 2023-10-18

View Document

19/07/2319 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

01/04/221 April 2022 Termination of appointment of Christalla Hinton as a secretary on 2022-04-01

View Document

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

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/08/1925 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

06/02/186 February 2018 18/12/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CURREXT FROM 18/12/2018 TO 31/03/2019

View Document

19/12/1719 December 2017 PREVSHO FROM 31/03/2018 TO 18/12/2017

View Document

18/12/1718 December 2017 Annual accounts for year ending 18 Dec 2017

View Accounts

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR CHRIS GARBE

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

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

View Accounts

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 8 UNIT 8 RIVERSIDE WORKS BUCKINGHAM MK18 1EL ENGLAND

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM C/O ELLIS ATKINS CHARTERED ACCOUNTANTS 1 PAPER MEWS 330 HIGH STREET DORKING SURREY RH4 2TU

View Document

11/09/1511 September 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 24 March 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/04/1418 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

26/03/1326 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 1 PAPER MEWS 330 HIGH STREET DORKING SURREY RH4 2TU

View Document

03/04/123 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/06/115 June 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTALLA HINTON / 24/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HINTON / 24/03/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 64 HARE CLOSE BADGERS BUCKINGHAM BUCKINGHAMSHIRE MK18 7EW

View Document

21/05/0721 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 £ IC 100/45 18/07/06 £ SR 55@1=55

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 7 HONEYSUCKLE WAY BEDFORD MK41 0TE

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/12/0120 December 2001 SECRETARY RESIGNED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: UNIT 5 STATION ROAD IND ESTATE ELMSWELL BURY ST. EDMUNDS SUFFOLK IP30 9HR

View Document

13/07/0013 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 COMPANY NAME CHANGED T.R.N. TRANSPORT LIMITED CERTIFICATE ISSUED ON 20/01/00

View Document

25/03/9925 March 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 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