- Company Overview for WEAVER, BUCKWORTH & PARTNERS (01421144)
- Filing history for WEAVER, BUCKWORTH & PARTNERS (01421144)
- People for WEAVER, BUCKWORTH & PARTNERS (01421144)
- Charges for WEAVER, BUCKWORTH & PARTNERS (01421144)
- More for WEAVER, BUCKWORTH & PARTNERS (01421144)
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) |
---|---|---|---|
11 Oct 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
30 Apr 2024 | AP01 | Appointment of Mrs Jennie Elaine Buckworth as a director on 30 April 2024 | |
30 Apr 2024 | AD01 | Registered office address changed from 22 Ensign Business Centre, Westwood Way Westwood Business Park Coventry CV4 8JA England to The Grange Church Lane Budbrooke Warwick CV35 8QL on 30 April 2024 | |
30 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
06 May 2023 | MR04 | Satisfaction of charge 1 in full | |
06 May 2023 | MR04 | Satisfaction of charge 2 in full | |
20 Nov 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
28 Oct 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
20 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
10 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
01 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
28 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
28 May 2017 | AD01 | Registered office address changed from 18 Queens Road Coventry CV1 3EG to 22 Ensign Business Centre, Westwood Way Westwood Business Park Coventry CV4 8JA on 28 May 2017 | |
18 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
16 Jun 2016 | MR05 | All of the property or undertaking has been released from charge 1 | |
04 Nov 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
12 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
28 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
09 Nov 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
22 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
24 Oct 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
22 Oct 2009 | AR01 | Annual return made up to 27 September 2009 with full list of shareholders | |
04 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
05 Jan 2009 | 288b | Appointment terminated director graham holt |