WEIGHT TO GO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Previous accounting period extended from 2024-09-30 to 2025-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

27/06/2427 June 2024 Audited abridged accounts made up to 2023-09-30

View Document

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

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

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

View Accounts

20/04/2120 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MR SAMUEL DAVIES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

24/04/2024 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN BERRETT / 15/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

28/03/1928 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 80 CAROLINE STREET BIRMINGHAM B3 1UP ENGLAND

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR RISHI SINGHAL

View Document

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

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

19/01/1819 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR JONATHAN PAUL BUTTERWORTH

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

17/08/1617 August 2016 SOLVENCY STATEMENT DATED 17/08/16

View Document

17/08/1617 August 2016 REDUCTION OF THE SHARE PREMIUM ACCOUNT 17/08/2016

View Document

17/08/1617 August 2016 17/08/16 STATEMENT OF CAPITAL GBP 13413.50

View Document

17/08/1617 August 2016 STATEMENT BY DIRECTORS

View Document

03/08/163 August 2016 ARTICLES OF ASSOCIATION

View Document

03/08/163 August 2016 ALTER ARTICLES 22/07/2016

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW LAWTON-SMITH

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN BONNEY

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR GUY HEMINGTON

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL VON DER HEYDE

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES AULD

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES PEEL

View Document

26/07/1626 July 2016 SECRETARY APPOINTED MR ANDREW TIMOTHY LAWTON-SMITH

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 8 PHYSIC PLACE LONDON SW3 4HQ

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR MARK ASPLIN

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR GUY RICHARD HEMINGTON

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/02/1626 February 2016 26/02/16 STATEMENT OF CAPITAL GBP 10077

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR PAUL HEINRICH SIGISMUND VON DER HEYDE

View Document

15/02/1615 February 2016 16/12/15 STATEMENT OF CAPITAL GBP 10077

View Document

09/02/169 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ASHTON

View Document

06/01/166 January 2016 STATEMENT BY DIRECTORS

View Document

06/01/166 January 2016 SOLVENCY STATEMENT DATED 16/12/15

View Document

06/01/166 January 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/09/1516 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

15/07/1515 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Document

04/09/144 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TWIGG

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/09/1312 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/09/1227 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/09/119 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 1ST FLOOR 33 REDESDALE STREET LONDON SW3 4BL

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/09/108 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MARTYN JOHN BERRETT

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

05/10/075 October 2007 SHARES SUBDIVISION 21/09/07

View Document

05/10/075 October 2007 S-DIV 21/09/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07 FROM: THE HEALTHIER WEIGHT CENTRE THE NUFFIELD HOSPITAL 22 SOMERSET ROAD BIRMINGHAM B15 2QQ

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/04/065 April 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: CROWN HOUSE NORTH 123A HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8LD

View Document

09/11/059 November 2005 NC INC ALREADY ADJUSTED 30/09/05

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 01/09/05; NO CHANGE OF MEMBERS

View Document

19/10/0519 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 ARTICLES OF ASSOCIATION

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 SHARES AGREEMENT OTC

View Document

16/12/0316 December 2003 NC INC ALREADY ADJUSTED 05/12/03

View Document

16/12/0316 December 2003 £ NC 100/10000 05/12/

View Document

10/12/0310 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 44 CHANCELLORS CLOSE EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3UJ

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 123A HAGLEY ROAD BIRMINGHAM B16 8LD

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 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