WEAVER BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/06/207 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 PREVSHO FROM 31/08/2020 TO 31/03/2020

View Document

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

View Accounts

20/11/1920 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/01/1924 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

06/03/186 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MRS NICOLA THAIS WEAVER / 06/04/2016

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

22/08/1622 August 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

22/08/1622 August 2016 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 29 LAPIN LANE HATCH WARREN BASINGSTOKE HAMPSHIRE RG22 4XH ENGLAND

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 28 ST. JAMES STREET LUDGERSHALL ANDOVER HAMPSHIRE SP11 9QF UNITED KINGDOM

View Document

30/08/1330 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA WEAVER

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, SECRETARY NICOLA WEAVER

View Document

11/06/1311 June 2013 SECRETARY APPOINTED MRS NICOLA THAIS WEAVER

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MRS NICOLA THAIS WEAVER

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA THAIS WEAVER / 22/08/2011

View Document

12/10/1112 October 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA THAIS WEAVER / 22/08/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WEAVER / 22/08/2011

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 56 BLUNT ROAD BASINGSTOKE HAMPSHIRE RG22 4SS

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WEAVER / 22/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA THAIS WEAVER / 21/08/2010

View Document

15/09/1015 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/12/0910 December 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED MR PAUL WEAVER

View Document

22/08/0822 August 2008 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