WEEK2WEEK SERVICED APARTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/02/256 February 2025 | Total exemption full accounts made up to 2024-09-30 |
| 07/01/257 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 12/02/2412 February 2024 | Change of details for Mrs Claire Parry as a person with significant control on 2024-02-08 |
| 12/02/2412 February 2024 | Director's details changed for Mrs Claire Parry on 2024-02-08 |
| 12/02/2412 February 2024 | Director's details changed for Mr John Paul Parry on 2024-02-08 |
| 29/01/2429 January 2024 | Total exemption full accounts made up to 2023-09-30 |
| 09/01/249 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 27/06/2327 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 09/01/239 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
| 05/01/235 January 2023 | Appointment of Mr John Paul Parry as a director on 2023-01-01 |
| 03/01/233 January 2023 | Termination of appointment of Janet Jackson as a director on 2022-11-09 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
| 04/01/224 January 2022 | Total exemption full accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
| 28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 03/08/183 August 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
| 20/09/1720 September 2017 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM ST JAMES URC OFFICES NORTHUMBERLAND ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE1 8JF |
| 23/06/1723 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
| 18/10/1618 October 2016 | 01/10/15 STATEMENT OF CAPITAL GBP 200 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 23/05/1623 May 2016 | ALTER ARTICLES 01/10/2015 |
| 16/05/1616 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 14/12/1514 December 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
| 22/10/1522 October 2015 | REGISTERED OFFICE CHANGED ON 22/10/2015 FROM ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DY |
| 24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 02/12/142 December 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
| 22/08/1422 August 2014 | DIRECTOR APPOINTED MRS CLAIRE PARRY |
| 30/11/1330 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
| 29/11/1329 November 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 29/06/1329 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 17/06/1317 June 2013 | REGISTERED OFFICE CHANGED ON 17/06/2013 FROM THE BEACON WESTGATE ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE4 9PQ UNITED KINGDOM |
| 11/11/1211 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 16/07/1216 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 03/07/123 July 2012 | PREVSHO FROM 31/10/2011 TO 30/09/2011 |
| 28/06/1228 June 2012 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3DY |
| 08/03/128 March 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HILLOCK |
| 08/03/128 March 2012 | DIRECTOR APPOINTED MS JANET JACKSON |
| 18/12/1118 December 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
| 28/06/1128 June 2011 | APPOINTMENT TERMINATED, DIRECTOR JANET JACKSON |
| 15/03/1115 March 2011 | 25/11/10 STATEMENT OF CAPITAL GBP 100 |
| 13/01/1113 January 2011 | 25/11/10 STATEMENT OF CAPITAL GBP 100 |
| 14/12/1014 December 2010 | DIRECTOR APPOINTED MRS CHRISTINE HILLOCK |
| 18/10/1018 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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