ALISTAIR WEAVER LIMITED

Company Documents

DateDescription
11/01/2411 January 2024 Final Gazette dissolved following liquidation

View Document

11/01/2411 January 2024 Final Gazette dissolved following liquidation

View Document

11/10/2311 October 2023 Return of final meeting in a members' voluntary winding up

View Document

23/01/2323 January 2023 Liquidators' statement of receipts and payments to 2022-12-26

View Document

10/01/2210 January 2022 Registered office address changed from The Little House Lady Street Lavenham Sudbury Suffolk CO10 9RA England to Staverton Court Staverton Cheltenham GL51 0UX on 2022-01-10

View Document

09/01/229 January 2022 Appointment of a voluntary liquidator

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Declaration of solvency

View Document

14/12/2114 December 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

08/03/218 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MARTIN WEAVER / 25/11/2018

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM UNIT 3 COACH HOUSE MEWS 217 LONG LANE LONDON SE1 4PR UNITED KINGDOM

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MARTIN WEAVER / 25/11/2018

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR MARTIN WEAVER / 25/11/2018

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MARTIN WEAVER / 25/11/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, SECRETARY VICTORIA WEAVER

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM KORUS HOUSE 6/8 COLNE ROAD TWICKENHAM MIDDX TW1 4JR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 7 RICHMOND BRIDGE HOUSE 419 RICHMOND ROAD TWICKENHAM MIDDLESEX TW1 2EX UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1229 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 5 RICHMOND BRIDGE HOUSE 419 RICHMOND ROAD EAST TWICKENHAM MIDDLESEX TW1 2EX

View Document

18/01/1118 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/12/0930 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/11/0929 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MARTIN WEAVER / 29/11/2009

View Document

29/11/0929 November 2009 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA WEAVER / 29/11/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 1 SOUTH TERRACE MOORGATE STREET ROTHERHAM SOUTH YORKSHIRE S60 2EX

View Document

09/12/049 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 COMPANY NAME CHANGED ALISTAIR WEAVER PUBLISHING LIMIT ED CERTIFICATE ISSUED ON 21/01/03

View Document

22/12/0222 December 2002 SECRETARY RESIGNED

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 NEW SECRETARY APPOINTED

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

26/11/0226 November 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