WEEKEND LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewRegistered office address changed from 20 Belton Road Brighton BN2 3RE England to The Cottage Wharf Road Eastbourne BN21 3UG on 2025-07-14

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/01/2425 January 2024 Micro company accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/01/2319 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

31/07/2031 July 2020 CESSATION OF DAVID REDFERN AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/10/193 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM DOWNVIEW PRINCES CRESCENT BRIGHTON BN2 3RA ENGLAND

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY PICK / 04/09/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID REDFERN

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID REDFERN

View Document

30/04/1830 April 2018 CESSATION OF DAVID REDFERN AS A PSC

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM PO BOX BN2 3RA DOWNVIEW DOWNVIEW PRINCES CRESCENT BRIGHTON EAST SUSSEX BN2 3RA UNITED KINGDOM

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 5 BRIGHTON PLACE BRIGHTON BN1 1HJ ENGLAND

View Document

16/09/1716 September 2017 DISS40 (DISS40(SOAD))

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID REDFERN

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY PICK

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMILY PICK / 28/02/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REDFERN / 28/02/2017

View Document

16/11/1616 November 2016 DISS40 (DISS40(SOAD))

View Document

15/11/1615 November 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / EMILY PICK / 14/03/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REDFERN / 14/03/2016

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMILY PICK / 08/10/2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM CASTLEWORKS WESTGATE STREET LEWES EAST SUSSEX BN7 1YR UNITED KINGDOM

View Document

25/06/1525 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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