Advanced company searchLink opens in new window

L G WEAVER LIMITED

Company number 06228946

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)
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
09 Nov 2017 AD01 Registered office address changed from Unit 4 Woden House Market Place Wednesbury West Midlands WS10 7AG England to 42 Queen Square Wolverhampton WV1 1TX on 9 November 2017
09 Nov 2017 AP01 Appointment of Mr Michael Garry Warke as a director on 3 November 2017
09 Nov 2017 PSC07 Cessation of Luke Graham Weaver as a person with significant control on 3 November 2017
09 Nov 2017 PSC02 Notification of Warke Group Limited as a person with significant control on 3 November 2017
09 Nov 2017 TM01 Termination of appointment of Luke Graham Weaver as a director on 3 November 2017
09 Nov 2017 TM02 Termination of appointment of Teresa Cherry Weaver as a secretary on 3 November 2017
09 Nov 2017 AP01 Appointment of Mr David John Warke as a director on 3 November 2017
09 Nov 2017 AP01 Appointment of Mr David Warke as a director on 3 November 2017
09 Nov 2017 AP01 Appointment of Mr James Daniel Warke as a director on 3 November 2017
27 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
25 Nov 2015 AD01 Registered office address changed from 16 Upper High Street Wednesbury West Midlands WS10 7HQ to Unit 4 Woden House Market Place Wednesbury West Midlands WS10 7AG on 25 November 2015
13 Oct 2015 CERTNM Company name changed goodchilds estate agents & lettings (wednesbury) LTD\certificate issued on 13/10/15
  • RES15 ‐ Change company name resolution on 2015-10-08
13 Oct 2015 CONNOT Change of name notice
31 Jul 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
11 Jul 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
12 Jul 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
20 Jul 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders