WEIRS DROVE DEVELOPMENT LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

20/11/2420 November 2024 Change of details for Mr Timothy John Dobson as a person with significant control on 2024-11-19

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

19/11/2419 November 2024 Director's details changed for Mr Timothy John Dobson on 2024-11-19

View Document

08/07/248 July 2024 Micro company accounts made up to 2023-06-30

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

23/11/2323 November 2023 Registered office address changed from 2 Charnwood House Marsh Road Bristol BS3 2NA England to Mole End Frampton Mansell Frampton Mansell GL6 8JB on 2023-11-23

View Document

23/11/2323 November 2023 Registered office address changed from Mole End Frampton Mansell Frampton Mansell GL6 8JB England to Mole End Frampton Mansell Frampton Mansell GL6 8JB on 2023-11-23

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

02/11/232 November 2023 Termination of appointment of Timothy James Buxton as a director on 2023-11-02

View Document

02/11/232 November 2023 Notification of Timothy John Dobson as a person with significant control on 2023-11-02

View Document

02/11/232 November 2023 Cessation of Burwell Al Limited as a person with significant control on 2023-11-02

View Document

24/10/2324 October 2023 Appointment of Mr Timothy John Dobson as a director on 2023-10-24

View Document

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

View Accounts

08/03/238 March 2023 Registered office address changed from Stone & Co 2 Charnwood House Marsh Road Bristol BS3 2NA England to 2 Charnwood House Marsh Road Bristol BS3 2NA on 2023-03-08

View Document

08/03/238 March 2023 Registered office address changed from Stone & Co Stone & Co Marsh Road Bristol BS3 2NA England to Stone & Co 2 Charnwood House Marsh Road Bristol BS3 2NA on 2023-03-08

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/02/231 February 2023 Second filing of Confirmation Statement dated 2021-10-29

View Document

31/01/2331 January 2023 Termination of appointment of Amba Secretaries Limited as a secretary on 2023-01-24

View Document

31/01/2331 January 2023 Appointment of Mr Timothy James Buxton as a director on 2023-01-24

View Document

31/01/2331 January 2023 Registered office address changed from Salisbury House London Wall London EC2M 5PS England to Stone & Co Stone & Co Marsh Road Bristol BS3 2NA on 2023-01-31

View Document

31/01/2331 January 2023 Termination of appointment of Scott Christopher Kaintz as a director on 2023-01-24

View Document

31/01/2331 January 2023 Cessation of Flexible Grid Solutions Limited as a person with significant control on 2023-01-24

View Document

31/01/2331 January 2023 Change of details for Burwqell Al Limited as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Notification of Burwqell Al Limited as a person with significant control on 2023-01-24

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

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

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

19/11/2119 November 2021 Previous accounting period shortened from 2021-09-30 to 2021-06-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

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

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

18/09/1918 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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