WEAVER DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/06/2030 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/2018 June 2020 APPLICATION FOR STRIKING-OFF

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/03/1631 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/04/1530 April 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/03/1419 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/04/1311 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JAYNE BROWNE / 25/02/2012

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/04/1224 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/03/1116 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DANIEL WEAVER / 24/02/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JAYNE BROWNE / 24/02/2011

View Document

15/03/1115 March 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD IRVING WEAVER / 24/02/2011

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DANIEL WEAVER / 24/02/2010

View Document

18/03/1018 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JAYNE BROWNE / 24/02/2010

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD IRVING WEAVER / 24/02/2010

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM ALLOTTS CHARTERED ACCOUNTANTS PO BOX 971 SIDINGS COURT LAKESIDE DONCASTER SOUTH YORKSHIRE

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM SIDINGS COURT LAKESIDE DONCASTER SOUTH YORKSHIRE DN4 5NU

View Document

12/03/0912 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD WEAVER

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM THE OLD GRAMMER SCHOOL 13 MOORGATE ROAD ROTHERHAM S60 2EN

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 1 SOUTH TERRACE MOORGATE STREET ROTHERHAM S YORKSHIRE S60 2EU

View Document

10/03/0610 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED

View Document

16/12/0516 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0512 December 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: QUAY POINT LAKESIDE DONCASTER SOUTH YORKSHIRE DN4 5PL

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 22 REGENT SQUARE DONCASTER SOUTH YORKSHIRE DN1 2DS

View Document

15/04/0315 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

17/01/0217 January 2002 COMPANY NAME CHANGED STRATA LAND & DEVELOPMENTS LIMIT ED CERTIFICATE ISSUED ON 17/01/02

View Document

21/11/0121 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information