Advanced company searchLink opens in new window

WEAVERHAM HARDWARE LIMITED

Company number 04844262

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)
05 Sep 2024 AA Micro company accounts made up to 31 July 2024
31 Jul 2024 CS01 Confirmation statement made on 24 July 2024 with no updates
31 Jul 2024 CH01 Director's details changed for Mrs Emma Louise Starnes on 12 August 2023
13 Sep 2023 AA Micro company accounts made up to 31 July 2023
25 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
22 Dec 2022 AA Micro company accounts made up to 31 July 2022
05 Sep 2022 CH01 Director's details changed for Ms Emma Louise Starnes on 12 August 2022
28 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with updates
16 Feb 2022 TM02 Termination of appointment of Emma Starnes as a secretary on 15 February 2022
15 Feb 2022 TM01 Termination of appointment of Barry Starnes as a director on 15 February 2022
15 Feb 2022 AP01 Appointment of Mr Graham John Egerton as a director on 15 February 2022
15 Feb 2022 AP01 Appointment of Ms Emma Louise Starnes as a director on 15 February 2022
01 Feb 2022 PSC02 Notification of Weaverham Diy 2021 Limited as a person with significant control on 4 November 2021
21 Jan 2022 PSC07 Cessation of Barry Michael Starnes as a person with significant control on 4 November 2021
08 Sep 2021 AA Micro company accounts made up to 31 July 2021
10 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
08 Sep 2020 AA Micro company accounts made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
23 Oct 2019 AA Micro company accounts made up to 31 July 2019
31 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
31 Jul 2019 CH01 Director's details changed for Mr Barry Starnes on 31 July 2019
31 Jul 2019 PSC04 Change of details for Mr Barry Michael Starnes as a person with significant control on 30 July 2019
05 Oct 2018 AA Micro company accounts made up to 31 July 2018
10 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with updates
10 Aug 2018 AD02 Register inspection address has been changed from C/O George Snape 214 High Street Winsford Cheshire CW7 2AU England to 9 Lime Avenue Weaverham Northwich CW8 3DE