WEIR REALISATIONS LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Final Gazette dissolved following liquidation

View Document

12/02/2512 February 2025 Final Gazette dissolved following liquidation

View Document

12/11/2412 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

01/11/231 November 2023 Liquidators' statement of receipts and payments to 2023-10-20

View Document

26/09/2326 September 2023 Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland West Yorkshire HX5 0RY on 2023-09-26

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Registered office address changed from Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ England to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 2022-10-28

View Document

28/10/2228 October 2022 Appointment of a voluntary liquidator

View Document

28/10/2228 October 2022 Statement of affairs

View Document

28/10/2228 October 2022 Resolutions

View Document

06/10/226 October 2022 Confirmation statement made on 2022-08-31 with updates

View Document

05/10/225 October 2022 Cessation of David Adrian Jones as a person with significant control on 2022-03-31

View Document

05/10/225 October 2022 Notification of Josephine Gabrielle Jones as a person with significant control on 2022-03-31

View Document

27/09/2227 September 2022 Termination of appointment of Chloe Jones as a director on 2022-03-31

View Document

27/09/2227 September 2022 Appointment of Miss Josephine Gabrielle Jones as a director on 2022-03-31

View Document

20/09/2220 September 2022 Termination of appointment of David Adrian Jones as a director on 2022-04-11

View Document

20/09/2220 September 2022 Appointment of Miss Chloe Jones as a director on 2022-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 25 QUEENS SQUARE BUSINESS PARK HUDDERSFIELD ROAD HONLEY HOLMFIRTH HD9 6QZ ENGLAND

View Document

24/04/1924 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHLOE JONES

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, SECRETARY CHLOE JONES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/03/1828 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM C/O STEAD ROBINSON LTD SCOTGATE HOUSE 2 SCOTGATE ROAD HONLEY HOLMFIRTH HD9 6GD

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/03/167 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/03/159 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/02/1418 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ADRIAN JONES / 01/02/2014

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/02/1325 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM WHITBY COURT ABBEY ROAD SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8ER

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, SECRETARY MICHELLE JONES

View Document

14/03/1214 March 2012 SECRETARY APPOINTED MISS CHLOE JONES

View Document

06/03/126 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 CURREXT FROM 28/02/2012 TO 31/08/2012

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MISS CHLOE LEIGH JONES

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/02/1015 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ADRIAN JONES / 14/02/2010

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 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