WEYERHAEUSER PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MS KRISTY TULLY HARLAN

View Document

31/01/1731 January 2017 SECRETARY APPOINTED MS KRISTY TULLY HARLAN

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY DEVIN STOCKFISH

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR DEVIN STOCKFISH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GUERIN / 01/11/2015

View Document

17/09/1517 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/11/145 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/11/131 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GUERIN / 01/08/2013

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/09/1325 September 2013 SECRETARY APPOINTED MR DEVIN WAYNE STOCKFISH

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR CLAIRE GRACE

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR DEVIN WAYNE STOCKFISH

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE GRACE

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GUERIN / 01/10/2012

View Document

22/10/1222 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/11/114 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/11/105 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/10/0915 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GUERIN / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE S GRACE / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PASCAL MAITRE / 01/10/2009

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM
EAST BARN PERRY MILL FARM
BIRMINGHAM ROAD
HOPWOOD
WORCESTERSHIRE
B48 7AJ

View Document

30/10/0830 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES SWEET

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/11/075 November 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

18/02/0718 February 2007 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 25/12/05

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM:
10TH FLOOR MAITLAND HOUSE,
WARRIOR SQUARE
SOUTHEND ON SEA
ESSEX SS1 2JY

View Document

16/11/0516 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 26/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

28/04/0428 April 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 NC INC ALREADY ADJUSTED
14/01/04

View Document

29/01/0429 January 2004 ￯﾿ᄑ NC 1000/700000
14/01

View Document

29/01/0429 January 2004 SHARES AGREEMENT OTC

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM:
JOHNSEN HOUSE
WELLINGTON ROAD
WOKINGHAM
BERKSHIRE RG40 2AN

View Document

17/10/0317 October 2003 COMPANY NAME CHANGED
WEYERHAEUSER (UK) LIMITED
CERTIFICATE ISSUED ON 17/10/03

View Document

07/11/027 November 2002 COMPANY NAME CHANGED
PALM PAPER LIMITED
CERTIFICATE ISSUED ON 07/11/02

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM:
THE GLASSMILL 1 BATTERSEA BRIDGE
ROAD, LONDON
SW11 3BZ

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 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