- Company Overview for WEIDENHAMMER UK LIMITED (03843292)
- Filing history for WEIDENHAMMER UK LIMITED (03843292)
- People for WEIDENHAMMER UK LIMITED (03843292)
- Charges for WEIDENHAMMER UK LIMITED (03843292)
- More for WEIDENHAMMER UK LIMITED (03843292)
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) |
---|---|---|---|
27 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
20 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
12 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
24 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
05 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
11 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
20 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
23 Nov 2020 | AP03 | Appointment of Mr Muhammad Sadiq Patel as a secretary on 23 November 2020 | |
23 Nov 2020 | TM02 | Termination of appointment of Helen Elizabeth Rees-Owst as a secretary on 23 November 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
03 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
24 Jan 2020 | AD01 | Registered office address changed from Sonoco Cores and Paper Limited Station Road Milnrow Rochdale OL16 4HQ England to C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY on 24 January 2020 | |
30 Oct 2019 | CH01 | Director's details changed for Ms Helen Elizabeth Rees on 15 June 2019 | |
30 Oct 2019 | CH03 | Secretary's details changed for Ms Helen Elizabeth Rees on 15 June 2019 | |
30 Oct 2019 | PSC04 | Change of details for Ms Helen Elizabeth Rees as a person with significant control on 15 June 2019 | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
16 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
19 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with updates | |
02 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
31 Jul 2017 | PSC01 | Notification of Timothy John Nash as a person with significant control on 27 July 2017 | |
31 Jul 2017 | PSC01 | Notification of Helen Elizabeth Rees as a person with significant control on 27 July 2017 | |
31 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 31 July 2017 |