WEAVER'S ROW MANAGEMENT COMPANY LIMITED
Company number 05663134
- Company Overview for WEAVER'S ROW MANAGEMENT COMPANY LIMITED (05663134)
- Filing history for WEAVER'S ROW MANAGEMENT COMPANY LIMITED (05663134)
- People for WEAVER'S ROW MANAGEMENT COMPANY LIMITED (05663134)
- More for WEAVER'S ROW MANAGEMENT COMPANY LIMITED (05663134)
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) |
---|---|---|---|
26 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
26 Sep 2024 | TM01 | Termination of appointment of Sandra Jane Speak as a director on 1 July 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
04 Oct 2022 | AP01 | Appointment of Mrs Sandra Jane Speak as a director on 13 July 2022 | |
04 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Jul 2022 | TM01 | Termination of appointment of Paul Timothy Stevenson as a director on 13 July 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
17 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
11 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
11 Nov 2018 | TM01 | Termination of appointment of Christopher Boyd Warren as a director on 11 November 2018 | |
25 Jun 2018 | TM02 | Termination of appointment of Julia Clare Speak as a secretary on 18 June 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of Julia Clare Speak as a director on 18 June 2018 | |
25 Jun 2018 | AP01 | Appointment of Mrs Roberta Maria Spiteri Staines as a director on 18 June 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from 42 Gloucester Street Wotton-Under-Edge Gloucestershire GL12 7DN to 40 Gloucester Street Wotton-Under-Edge GL12 7DN on 25 June 2018 | |
25 Jun 2018 | AP03 | Appointment of Mrs Roberta Maria Spiteri Staines as a secretary on 18 June 2018 | |
10 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 28 December 2017 with no updates | |
13 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 May 2017 | AP01 | Appointment of Mr Paul Timothy Stevenson as a director on 25 May 2017 |