WEAVER SOFTWARE LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

26/10/2326 October 2023 Application to strike the company off the register

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-04-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-04-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/10/1514 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/10/1428 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WEAVER / 27/08/2014

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MADELEINE WEAVER / 27/08/2014

View Document

03/09/143 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN WEAVER / 27/08/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/11/131 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/11/1216 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 4 TACKLEY PLACE OXFORD OXFORDSHIRE OX2 6RR UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/12/115 December 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/10/1011 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM THE WHITE HOUSE 2 MEADROW GODALMING SURREY GU7 3HN

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS MADELEINE WEAVER / 05/11/2009

View Document

05/11/095 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WEAVER / 05/10/2009

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

10/05/0810 May 2008 COMPANY NAME CHANGED ALAN WEAVER ASSOCIATES (SOFTWARE PRODUCTS) LIMITED CERTIFICATE ISSUED ON 13/05/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 COMPANY NAME CHANGED BOX TREE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 12/07/02

View Document

15/11/0115 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 08/10/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/02/977 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

17/01/9717 January 1997 REGISTERED OFFICE CHANGED ON 17/01/97 FROM: CHERTSEY HOUSE PANNELLS COURT GUILDFORD SURREY GU1 4EU

View Document

27/10/9627 October 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

02/03/962 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

02/01/962 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/959 October 1995 RETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

09/11/949 November 1994 S386 DISP APP AUDS 02/11/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

11/04/9411 April 1994 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/04

View Document

28/02/9428 February 1994 COMPANY NAME CHANGED VALIDPOWER LIMITED CERTIFICATE ISSUED ON 01/03/94

View Document

09/01/949 January 1994 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/929 November 1992 REGISTERED OFFICE CHANGED ON 09/11/92 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

08/10/928 October 1992 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