OBSESSIONS OF WEYBRIDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-01-31

View Document

03/04/253 April 2025 Registered office address changed from Upper Ground Floor Farnham Road Guildford GU1 4XA England to Upper Ground Floor 18 Farnham Road Guildford GU1 4XA on 2025-04-03

View Document

21/03/2521 March 2025 Registered office address changed from Upper Ground Floor 18 Farnham Road Guilford Surrey GU1 4XA England to Upper Ground Floor Farnham Road Guildford GU1 4XA on 2025-03-21

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

16/04/2416 April 2024 Registered office address changed from 3 Wey Court Mary Road Guildford Surrey GU1 4QU to Upper Ground Floor 18 Farnham Road Guilford Surrey GU1 4XA on 2024-04-16

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/01/2427 January 2024 Micro company accounts made up to 2023-01-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-01-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR HELENA BROWNE

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

29/10/1529 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

10/09/1510 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

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

View Accounts

30/10/1430 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW JAMES CARROLL / 01/01/2014

View Document

09/09/149 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELENA LOUISE BROWNE / 01/01/2014

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM HITHERBURY HOUSE 97 PORTSMOUTH ROAD GUILDFORD SURREY GU2 4YF

View Document

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

View Accounts

30/10/1330 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

11/09/1311 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

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

View Accounts

03/12/123 December 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

12/09/1212 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELENA LOUISE BROWNE / 29/10/2010

View Document

06/09/116 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW JAMES CARROLL / 29/10/2010

View Document

07/06/117 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELENA LOUISE BROWNE / 04/09/2010

View Document

21/10/1021 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW JAMES CARROLL / 04/09/2010

View Document

11/08/1011 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM OBSESSIONS OF WEYBRIDGE 6A CHURCH STREET WEYBRIDGE SURREY KT13 8DX

View Document

05/08/105 August 2010 CURREXT FROM 30/09/2010 TO 31/01/2011

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 16 STAINES LANE CHERTSEY SURREY KT16 8PS

View Document

04/09/094 September 2009 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