STEPHEN J WEAVER (WOOFFERTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

03/07/233 July 2023 Registered office address changed from C/O Azets First Floor, International House 20 Hatherton Street Walsall WS4 2LA United Kingdom to C/O Azets Ventura Park Road Tamworth B78 3HL on 2023-07-03

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Registration of charge 049648730002, created on 2021-07-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/01/2121 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/01/2119 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA ANNE WEAVER / 19/01/2021

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM 63 CHARLTON RISE LUDLOW SY8 1ND ENGLAND

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WEAVER / 22/12/2020

View Document

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANNE WEAVER / 22/12/2020

View Document

22/12/2022 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA ANNE WEAVER / 22/12/2020

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM ELM LODGE, FISHMORE LUDLOW SHROPSHIRE SY8 3DP

View Document

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

View Accounts

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

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

View Accounts

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

18/04/1518 April 2015 DISS40 (DISS40(SOAD))

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

14/11/1414 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

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

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1215 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/106 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES WEAVER / 14/11/2009

View Document

04/12/094 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANNE WEAVER / 14/11/2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0727 November 2007 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

03/09/043 September 2004 COMPANY NAME CHANGED S. J. WEAVER LIMITED CERTIFICATE ISSUED ON 03/09/04

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document


More Company Information
Recently Viewed
  • MATHIJS CONSULTING LTD


  • 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