WEEDON 2022 LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

13/03/2313 March 2023 Cessation of Melanie Jayne Whild as a person with significant control on 2022-06-07

View Document

02/11/222 November 2022 Appointment of Mr Andrew Mark Griffiths as a member on 2022-10-31

View Document

02/11/222 November 2022 Appointment of Mr Stuart James Curran as a member on 2022-10-31

View Document

02/11/222 November 2022 Termination of appointment of Melanie Jayne Whild as a member on 2022-11-01

View Document

02/11/222 November 2022 Termination of appointment of Philip James Cole as a member on 2022-11-01

View Document

02/11/222 November 2022 Appointment of Mr David Leslie Vanderson as a member on 2022-10-31

View Document

02/11/222 November 2022 Cessation of Philip James Cole as a person with significant control on 2022-11-01

View Document

26/09/2226 September 2022 Notification of Stuart James Curran as a person with significant control on 2022-09-12

View Document

26/09/2226 September 2022 Notification of Andrew Mark Griffiths as a person with significant control on 2022-09-12

View Document

26/09/2226 September 2022 Notification of David Leslie Vanderson as a person with significant control on 2022-09-12

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

24/10/1924 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

13/12/1813 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CESSATION OF TERENCE MICHAEL LEE AS A PSC

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, LLP MEMBER TERENCE LEE

View Document

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

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

20/10/1720 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/03/1624 March 2016 ANNUAL RETURN MADE UP TO 11/03/16

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/03/1512 March 2015 ANNUAL RETURN MADE UP TO 11/03/15

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/04/143 April 2014 ANNUAL RETURN MADE UP TO 11/03/14

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/03/1315 March 2013 ANNUAL RETURN MADE UP TO 11/03/13

View Document

15/03/1315 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS MELANIE JAYNE WHILD / 17/12/2012

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 176-178 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1SJ UNITED KINGDOM

View Document

14/03/1314 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR TERENCE MICHAEL LEE / 11/03/2013

View Document

14/03/1314 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP JAMES COLE / 11/03/2013

View Document

14/02/1314 February 2013 COMPANY NAME CHANGED WEEDON PARTNERSHIP LLP CERTIFICATE ISSUED ON 14/02/13

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM QUADRANT COURT 47 AND 48 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TH

View Document

16/03/1216 March 2012 ANNUAL RETURN MADE UP TO 11/03/12

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 ANNUAL RETURN MADE UP TO 11/03/11

View Document

10/05/1110 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP JAMES COLE / 09/05/2011

View Document

10/05/1110 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TERENCE MICHAEL LEE / 09/05/2011

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/09/1020 September 2010 PREVEXT FROM 31/03/2010 TO 30/04/2010

View Document

29/03/1029 March 2010 ANNUAL RETURN MADE UP TO 11/03/10

View Document

11/03/0911 March 2009 INCORPORATION DOCUMENT 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