Advanced company searchLink opens in new window

WEIR CAMPERS LIMITED

Company number 00187957

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
27 Oct 2018 AA Micro company accounts made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
04 Feb 2018 CH03 Secretary's details changed for Ms Nicola Prehn on 1 February 2018
04 Feb 2018 AD01 Registered office address changed from C/O Nicola Prehn Weir View Beasleys Ait Fordbridge Road Sunbury-on-Thames Middlesex TW16 6AS England to 13 Beasley's Ait Sunbury-on-Thames TW16 6AS on 4 February 2018
27 Oct 2017 AA Micro company accounts made up to 31 March 2017
16 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
28 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
25 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 120
24 Feb 2016 TM02 Termination of appointment of Jay Frank Prehn as a secretary on 22 October 2015
24 Feb 2016 AD01 Registered office address changed from C/O Jay Prehn Weir View Beasley's Ait Sunbury-on-Thames Middlesex TW16 6AS to C/O Nicola Prehn Weir View Beasleys Ait Fordbridge Road Sunbury-on-Thames Middlesex TW16 6AS on 24 February 2016
24 Feb 2016 AP03 Appointment of Ms Nicola Prehn as a secretary on 22 October 2015
23 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 120
27 Feb 2015 AP01 Appointment of Ms Anne Morgan as a director on 16 October 2014
17 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-23
  • GBP 120
23 Feb 2014 TM01 Termination of appointment of David Page as a director
05 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
29 Feb 2012 TM01 Termination of appointment of John Ponti as a director
28 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders