Advanced company searchLink opens in new window

WEIDENHAMMER UK LIMITED

Company number 03843292

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)
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