WORLDWEAVER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/04/2314 April 2023 Termination of appointment of Laura Jayne Sterling as a director on 2023-04-01

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

14/04/2314 April 2023 Termination of appointment of Julie Samantha Cancellara as a secretary on 2023-04-01

View Document

14/04/2314 April 2023 Cessation of Laura Jayne Sterling as a person with significant control on 2023-04-01

View Document

05/01/235 January 2023 Termination of appointment of Robert Paul Sterling as a director on 2023-01-05

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-10-31

View Document

30/11/2230 November 2022 Register inspection address has been changed from Silverwood Sherborne Lane Great Rissington Cheltenham GL54 2LW England to Ashwood the Quarry Brockhampton Cheltenham GL54 5XL

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

30/11/2230 November 2022 Notification of Laura Jayne Sterling as a person with significant control on 2022-04-06

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Appointment of Mr Robert Paul Sterling as a director on 2022-10-11

View Document

12/10/2212 October 2022 Registered office address changed from 55 Station Road Beaconsfield HP9 1QL England to Ashwood the Quarry Brockhampton Cheltenham GL54 5XL on 2022-10-12

View Document

05/04/225 April 2022 Termination of appointment of Robert Paul Sterling as a secretary on 2022-04-05

View Document

05/04/225 April 2022 Termination of appointment of Robert Paul Sterling as a director on 2022-04-05

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM SILVERWOOD SHERBORNE LANE GREAT RISSINGTON CHELTENHAM GL54 2LW ENGLAND

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

18/04/2018 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 12 CONSTANCE STREET LONDON E16 2DQ ENGLAND

View Document

16/04/1916 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STERLING / 15/04/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL STERLING / 15/04/2019

View Document

15/04/1915 April 2019 SAIL ADDRESS CREATED

View Document

08/02/198 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM HALL BARN COTTAGE WINDSOR END BEACONSFIELD HP9 2JW ENGLAND

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 5 ASHENDEN WALK FARNHAM COMMON SLOUGH SL2 3UF ENGLAND

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/10/1518 October 2015 REGISTERED OFFICE CHANGED ON 18/10/2015 FROM INTERNATIONAL HOUSE 124, CROMWELL ROAD KENSINGTON LONDON SW7 4ET

View Document

20/07/1520 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 SAIL ADDRESS CHANGED FROM: C/O WORLDWEAVER LTD 585 EAST SIDE COMPLEX PINEWOOD STUDIOS PINEWOOD ROAD IVER HEATH BUCKINGHAMSHIRE SL0 0NH UNITED KINGDOM

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 SAIL ADDRESS CREATED

View Document

31/07/1231 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

31/07/1231 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN STERLING / 26/10/2011

View Document

26/10/1126 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT PAUL STERLING / 26/10/2011

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM HEATH FARM PINEWOOD STUDIOS IVER HEATH SLOUGH BUCKINGHAMSHIRE SL0 0NH

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL STERLING / 26/10/2011

View Document

26/07/1126 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN STERLING / 19/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0711 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: 19 SCOTT CLOSE FARNHAM COMMON SLOUGH BUCKINGHAMSHIRE SL2 3HT

View Document

09/08/069 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 COMPANY NAME CHANGED WORLDWEAVER PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 10/07/02

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 REGISTERED OFFICE CHANGED ON 24/07/98 FROM: GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKS SL1 8DF

View Document

24/07/9824 July 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

01/12/971 December 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/10/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 NEW SECRETARY APPOINTED

View Document

03/12/963 December 1996 S386 DISP APP AUDS 15/11/96

View Document

03/12/963 December 1996 SECRETARY RESIGNED

View Document

03/12/963 December 1996 DIRECTOR RESIGNED

View Document

03/12/963 December 1996 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 COMPANY NAME CHANGED SUMMERCOMBE OTS NO 51 LIMITED CERTIFICATE ISSUED ON 22/11/96

View Document

19/07/9619 July 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