- Company Overview for L G WEAVER LIMITED (06228946)
- Filing history for L G WEAVER LIMITED (06228946)
- People for L G WEAVER LIMITED (06228946)
- Charges for L G WEAVER LIMITED (06228946)
- More for L G WEAVER LIMITED (06228946)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
25 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders |