WEEK2WEEK SERVICED APARTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/02/2412 February 2024 Change of details for Mrs Claire Parry as a person with significant control on 2024-02-08

View Document

12/02/2412 February 2024 Director's details changed for Mrs Claire Parry on 2024-02-08

View Document

12/02/2412 February 2024 Director's details changed for Mr John Paul Parry on 2024-02-08

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

05/01/235 January 2023 Appointment of Mr John Paul Parry as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Janet Jackson as a director on 2022-11-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/08/183 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

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

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 01/10/15 STATEMENT OF CAPITAL GBP 200

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/05/1623 May 2016 ALTER ARTICLES 01/10/2015

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/12/1514 December 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DY

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/12/142 December 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MRS CLAIRE PARRY

View Document

30/11/1330 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Document

11/11/1211 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/07/123 July 2012 PREVSHO FROM 31/10/2011 TO 30/09/2011

View Document

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

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HILLOCK

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MS JANET JACKSON

View Document

18/12/1118 December 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR JANET JACKSON

View Document

15/03/1115 March 2011 25/11/10 STATEMENT OF CAPITAL GBP 100

View Document

13/01/1113 January 2011 25/11/10 STATEMENT OF CAPITAL GBP 100

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MRS CHRISTINE HILLOCK

View Document

18/10/1018 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information