WEAVER LIMITED

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 Application to strike the company off the register

View Document

28/05/2028 May 2020 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/05/2028 May 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/05/2028 May 2020 REREG PLC TO PRI; RES02 PASS DATE:2020-05-07

View Document

28/05/2028 May 2020 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED RUTH ELIZABETH TILBROOK

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE BONNET

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE PIERRE BONNET / 19/05/2017

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE PIERRE BONNET / 05/02/2016

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE PIERRE BONNET / 21/10/2015

View Document

03/11/153 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED JEAN-PIERRE BONNET

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDER COMBA

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR JEAN-PIERRE BONNET

View Document

31/10/1431 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL TUPLIN

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CARL BRENNAN / 02/06/2014

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED PAUL TUPLIN

View Document

23/10/1323 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/10/1224 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAPE

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SAVAGE

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES COCKING

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CARL BRENNAN / 11/11/2011

View Document

09/11/119 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP WAITE

View Document

27/06/1127 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/11/1016 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/12/091 December 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW TOMLINSON

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN HUDSON

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED CHRISTOPHER ROBERT CRANFORD PAPE

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED MARK SAVAGE

View Document

26/11/0826 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

26/11/0826 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

26/11/0826 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

26/11/0826 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

26/11/0826 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/11/0826 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

25/11/0825 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM WEAVER

View Document

27/11/0727 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

25/10/0725 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 AUDITOR'S RESIGNATION

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 86-92 WORCESTER ROAD BROMSGROVE WORCS B61 7AQ

View Document

19/10/0619 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0531 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0425 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

26/06/0426 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0426 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0426 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0426 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/036 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 RETURN MADE UP TO 11/10/03; NO CHANGE OF MEMBERS

View Document

19/09/0319 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

17/10/0217 October 2002 RETURN MADE UP TO 11/10/02; NO CHANGE OF MEMBERS

View Document

29/07/0229 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

06/11/016 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

26/10/9926 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

21/10/9821 October 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 SECRETARY RESIGNED

View Document

20/10/9720 October 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

02/02/972 February 1997 S-DIV CONVE 16/01/97

View Document

02/02/972 February 1997 SUB DIV RECLASS SHARES 16/01/97

View Document

02/02/972 February 1997 ADOPT MEM AND ARTS 16/01/97

View Document

14/01/9714 January 1997 NEW SECRETARY APPOINTED

View Document

16/10/9616 October 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

18/11/9418 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9418 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9418 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9414 October 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

20/10/9320 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 RETURN MADE UP TO 11/10/93; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 11/10/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/10/9219 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9125 October 1991 RETURN MADE UP TO 11/10/91; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

24/10/9024 October 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/10/90

View Document

04/10/904 October 1990 COMPANY NAME CHANGED WILLIAM WEAVER GROUP PLC CERTIFICATE ISSUED ON 05/10/90

View Document

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/08/9031 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

17/11/8917 November 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

11/11/8811 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/11/8811 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 REREGISTRATION PRI-PLC 300988

View Document

01/11/881 November 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

01/11/881 November 1988 BALANCE SHEET

View Document

01/11/881 November 1988 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

01/11/881 November 1988 AUDITORS' REPORT

View Document

01/11/881 November 1988 AUDITORS' STATEMENT

View Document

01/11/881 November 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/11/881 November 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/10/8828 October 1988 £ NC 50000/250000

View Document

07/04/887 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/8813 January 1988 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

10/06/8710 June 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/622 November 1962 ANNUAL RETURN MADE UP TO 29/09/62

View Document

01/02/621 February 1962 ANNUAL RETURN MADE UP TO 23/11/61

View Document

03/01/613 January 1961 ANNUAL RETURN MADE UP TO 30/11/60

View Document

23/02/6023 February 1960 ANNUAL RETURN MADE UP TO 03/11/59

View Document

04/08/314 August 1931 CERTIFICATE OF INCORPORATION

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