- Company Overview for WEIR CAMPERS LIMITED (00187957)
- Filing history for WEIR CAMPERS LIMITED (00187957)
- People for WEIR CAMPERS LIMITED (00187957)
- More for WEIR CAMPERS LIMITED (00187957)
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
|
|
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
|
|
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
|
|
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 |