WEIGHT LOSS RESOURCES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/09/2525 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 05/09/255 September 2025 | Change of details for Mrs Tracey Jane Rose Walton as a person with significant control on 2016-05-01 |
| 05/09/255 September 2025 | Notification of Penhaligon Page Limited as a person with significant control on 2016-04-06 |
| 26/08/2526 August 2025 | Confirmation statement made on 2025-08-16 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 28/08/2428 August 2024 | Confirmation statement made on 2024-08-16 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 04/09/234 September 2023 | Confirmation statement made on 2023-08-16 with no updates |
| 10/08/2310 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 03/11/223 November 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
| 28/10/1928 October 2019 | APPOINTMENT TERMINATED, SECRETARY REBECCA WALTON |
| 28/03/1928 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
| 23/10/1823 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA WALTON / 23/10/2018 |
| 08/09/188 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
| 25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
| 22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 13/01/1613 January 2016 | DISS40 (DISS40(SOAD)) |
| 12/01/1612 January 2016 | FIRST GAZETTE |
| 11/01/1611 January 2016 | Annual return made up to 14 October 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 05/08/155 August 2015 | Registered office address changed from , Unit 2C Flag Business Exchange, Vicarage Farm Road, Peterborough, Cambridgeshire, PE1 5TX to The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH on 2015-08-05 |
| 05/08/155 August 2015 | REGISTERED OFFICE CHANGED ON 05/08/2015 FROM UNIT 2C FLAG BUSINESS EXCHANGE VICARAGE FARM ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 5TX |
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 07/07/157 July 2015 | APPOINTMENT TERMINATED, DIRECTOR REBBECA WALTON |
| 31/12/1431 December 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
| 28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 07/11/137 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / REBBECA WALTON / 14/10/2013 |
| 07/11/137 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
| 07/11/137 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA WALTON / 14/10/2013 |
| 16/10/1316 October 2013 | Registered office address changed from , 29 the Metro Centre, Woodston, Peterborough, Cambs, PE2 7UH on 2013-10-16 |
| 16/10/1316 October 2013 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 29 THE METRO CENTRE WOODSTON PETERBOROUGH CAMBS PE2 7UH |
| 12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 08/11/128 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
| 08/11/128 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA WALTON / 14/10/2012 |
| 08/11/128 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / REBBECA WALTON / 14/10/2012 |
| 01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 02/11/112 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
| 30/09/1130 September 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
| 24/11/1024 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE ROSE WALTON / 14/10/2010 |
| 24/11/1024 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REBBECA WALTON / 14/10/2010 |
| 24/11/1024 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
| 07/10/107 October 2010 | Annual return made up to 14 October 2009 with full list of shareholders |
| 22/09/1022 September 2010 | DIRECTOR APPOINTED REBBECA WALTON |
| 26/08/1026 August 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
| 26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE ROSE WALTON / 14/10/2009 |
| 25/08/0925 August 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
| 12/08/0912 August 2009 | APPOINTMENT TERMINATED SECRETARY IAN WALTON |
| 12/08/0912 August 2009 | SECRETARY APPOINTED REBECCA WALTON |
| 16/12/0816 December 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
| 16/10/0816 October 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
| 03/09/083 September 2008 | |
| 03/09/083 September 2008 | REGISTERED OFFICE CHANGED ON 03/09/2008 FROM REMUS HOUSE, COLTSFOOT DRIVE WOODSTON CAMBRIDGESHIRE PE2 9JX |
| 22/11/0722 November 2007 | SECRETARY'S PARTICULARS CHANGED |
| 22/11/0722 November 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
| 16/10/0716 October 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
| 19/12/0619 December 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
| 30/10/0630 October 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
| 10/11/0510 November 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
| 04/11/054 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
| 31/10/0431 October 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
| 30/10/0430 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
| 18/02/0418 February 2004 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/12/03 |
| 17/11/0317 November 2003 | NEW SECRETARY APPOINTED |
| 17/11/0317 November 2003 | NEW DIRECTOR APPOINTED |
| 17/11/0317 November 2003 | DIRECTOR RESIGNED |
| 17/11/0317 November 2003 | SECRETARY RESIGNED |
| 14/10/0314 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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