EWEMOVE (WEAVER VALLEY) LTD

Company Documents

DateDescription
30/12/1530 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

15/05/1515 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

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

View Accounts

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANCASTER

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA LANCASTER

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY REBECCA LANCASTER

View Document

22/01/1522 January 2015 SECRETARY APPOINTED MR ROGER LANCASTER

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM
THE COBBETTS CENTRE VILLAGE ST
HALIFAX
YORKSHIRE
HX3 8QG

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 SECRETARY APPOINTED MRS REBECCA RUTH LANCASTER

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY ROGER LANCASTER

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR MICHAEL PETER LANCASTER

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MRS REBECCA RUTH LANCASTER

View Document

13/06/1413 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

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

View Accounts

04/02/144 February 2014 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

15/05/1315 May 2013 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