WEAVER AND WILDE LTD

Company Documents

DateDescription
10/04/2510 April 2025 Termination of appointment of Thomas Andrew Rowson-Codd as a director on 2025-03-20

View Document

10/04/2510 April 2025 Termination of appointment of Kelvin Neil Rowson-Codd as a director on 2025-03-20

View Document

10/04/2510 April 2025 Cessation of Thomas Andrew Rowson-Codd as a person with significant control on 2025-04-10

View Document

10/04/2510 April 2025 Cessation of Kelvin Neil Rowson-Codd as a person with significant control on 2025-03-20

View Document

25/10/2425 October 2024 Satisfaction of charge 121951800001 in full

View Document

25/09/2425 September 2024 Compulsory strike-off action has been suspended

View Document

25/09/2425 September 2024 Compulsory strike-off action has been suspended

View Document

17/08/2417 August 2024 Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE England to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-08-17

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Registration of charge 121951800001, created on 2023-07-21

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

03/07/233 July 2023 Director's details changed for Mr Thomas Andrew Rowson-Codd on 2023-06-30

View Document

02/07/232 July 2023 Change of details for Mr Thomas Andrew Michael Rowson-Codd as a person with significant control on 2023-05-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

04/01/214 January 2021 PREVEXT FROM 30/09/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS ANDREW MICHAEL ROWSON-CODD / 22/06/2020

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR KELVIN NEIL ROWSON-CODD / 22/06/2020

View Document

19/08/2019 August 2020 REDUCE ISSUED CAPITAL 22/06/2020

View Document

19/08/2019 August 2020 SOLVENCY STATEMENT DATED 22/06/20

View Document

19/08/2019 August 2020 19/08/20 STATEMENT OF CAPITAL GBP 200

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 30 HIGH STREET UPPERMILL OLDHAM OL3 6HR ENGLAND

View Document

10/11/1910 November 2019 REGISTERED OFFICE CHANGED ON 10/11/2019 FROM 53 MANCHESTER ROAD GREENFIELD OLDHAM OL3 7ES ENGLAND

View Document

09/09/199 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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