DAVID WEEKS LIMITED

Company Documents

DateDescription
12/07/2112 July 2021 Final Gazette dissolved following liquidation

View Document

12/07/2112 July 2021 Final Gazette dissolved following liquidation

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 1 ST JAMES GATE NEWCASTLE UPON TYNE NE1 4AD

View Document

11/11/1911 November 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/09/2019:LIQ. CASE NO.1

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM MOUNT HOUSE MOUNT LANE, SPRINGWELL GATESHEAD NE9 7UQ

View Document

08/10/188 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/10/188 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/10/188 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

26/07/1726 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

07/07/167 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

08/01/168 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/01/157 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/01/138 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/02/1217 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/01/1111 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/01/1111 January 2011 SAIL ADDRESS CREATED

View Document

11/01/1111 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 05/01/11 STATEMENT OF CAPITAL GBP 4

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MR DAVID RICHARD GEORGE WEEKS

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

05/01/105 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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