WEIRGROVE AUTOMATION LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/08/2415 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/05/2428 May 2024 Satisfaction of charge 031827780004 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 031827780003 in full

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-04 with updates

View Document

02/02/222 February 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-04-04 with no updates

View Document

07/07/217 July 2021 Cessation of Underwoods Group Ltd as a person with significant control on 2021-06-21

View Document

07/07/217 July 2021 Notification of Uep Holdings Limited as a person with significant control on 2021-06-21

View Document

06/07/216 July 2021 Registered office address changed from Unit 6 Brunswick Industrial Park Brunswick Way London N11 1JL to 5 Yeomans Court Hertford SG13 7HJ on 2021-07-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

01/02/191 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

30/01/1830 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

12/04/1612 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

13/04/1513 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

05/02/155 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

07/04/147 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

06/02/146 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

05/04/135 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

11/04/1211 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

08/04/118 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

14/04/1014 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

06/02/106 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

11/04/0811 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0122 May 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00 FROM: BROADWAY CHAMBERS 1281 HIGH ROAD WHETSTONE N20 9HS

View Document

10/05/0010 May 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/9627 December 1996 COMPANY NAME CHANGED IBIS (317) LIMITED CERTIFICATE ISSUED ON 27/12/96

View Document

18/06/9618 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 SECRETARY RESIGNED

View Document

17/06/9617 June 1996 REGISTERED OFFICE CHANGED ON 17/06/96 FROM: 2 SERJEANTS INN LONDON EC4Y 1LT

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 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