WEIGH WELL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/12/2021 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

09/12/209 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WELLDALE GROUP LIMITED

View Document

09/12/209 December 2020 CESSATION OF PAUL ANDREW HORSFALL AS A PSC

View Document

04/09/204 September 2020 SHARE FOR SHARE EXCHANGE 16/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

29/08/1929 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HORSFALL / 11/12/2018

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW HORSFALL / 02/11/2018

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HORSFALL / 02/11/2018

View Document

02/10/182 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

22/11/1722 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HORSFALL / 19/12/2016

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/12/1524 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 23 ORGREAVE PLACE DORE HOUSE BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S13 9LU

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/12/1423 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/12/1220 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HORSFALL / 18/12/2011

View Document

10/01/1210 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/02/119 February 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HORSFALL / 06/12/2010

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/01/108 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED SECRETARY DEAN MORFITT

View Document

07/12/077 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/01/0721 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: UNIT 5 THORNES TRADING ESTATE WAKEFIELD WF1 5QN

View Document

18/07/0618 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 SECRETARY RESIGNED

View Document

18/01/0418 January 2004 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

21/03/0121 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0121 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/03/9824 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/986 February 1998 RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/01/9713 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/9713 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9623 December 1996 RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 DIRECTOR RESIGNED

View Document

27/12/9527 December 1995 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/11/9523 November 1995 REGISTERED OFFICE CHANGED ON 23/11/95 FROM: WEIGHWELL WORKS UNIT 16, NEW INGS IND. EST. FIELD LANE, BATLEY WEST YORKSHIRE, WF17 5AE

View Document

23/12/9423 December 1994 RETURN MADE UP TO 08/12/94; NO CHANGE OF MEMBERS

View Document

23/12/9423 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

21/12/9321 December 1993 RETURN MADE UP TO 08/12/93; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

02/08/932 August 1993 DIRECTOR RESIGNED

View Document

04/03/934 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 08/12/92; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 REGISTERED OFFICE CHANGED ON 10/08/92 FROM: HILL HOUSE 176 WAKEFIELD ROAD DEWSBURY WEST YORKSHIRE WF12 8AH

View Document

05/08/925 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

23/01/9223 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/01/9217 January 1992 RETURN MADE UP TO 08/12/91; NO CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 RETURN MADE UP TO 02/12/90; CHANGE OF MEMBERS

View Document

06/02/916 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

16/11/9016 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

28/02/9028 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 COMPANY NAME CHANGED DOUBLEDIAL LIMITED CERTIFICATE ISSUED ON 09/08/88

View Document

21/07/8821 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/8821 July 1988 ALTER MEM AND ARTS 220688

View Document

19/07/8819 July 1988 REGISTERED OFFICE CHANGED ON 19/07/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

19/07/8819 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/8819 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/8825 May 1988 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