- Company Overview for WEENIE FIATS LIMITED (06278074)
- Filing history for WEENIE FIATS LIMITED (06278074)
- People for WEENIE FIATS LIMITED (06278074)
- Charges for WEENIE FIATS LIMITED (06278074)
- More for WEENIE FIATS LIMITED (06278074)
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 Nov 2024 | AA | Micro company accounts made up to 30 June 2024 | |
26 Sep 2024 | TM01 | Termination of appointment of Amelia Jane Bishop as a director on 15 August 2024 | |
26 Sep 2024 | TM02 | Termination of appointment of Amelia Jane Bishop as a secretary on 15 August 2024 | |
14 Aug 2024 | CS01 | Confirmation statement made on 13 June 2024 with no updates | |
22 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
19 Oct 2022 | AA | Micro company accounts made up to 30 June 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
29 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
13 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
31 Jul 2020 | AA | Micro company accounts made up to 30 June 2019 | |
28 Jul 2020 | AD01 | Registered office address changed from 7 Kingsdown Orchard Hyde Road Swindon SN2 7RR England to Unit 4 Napier Close Napier Close Hawksworth Trading Estate Swindon SN2 1TY on 28 July 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
26 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
01 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
10 Sep 2018 | PSC01 | Notification of Amelia Jane Bishop as a person with significant control on 15 June 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
19 Jul 2018 | AP01 | Appointment of Mr Manjinder Lal as a director on 19 July 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from Reeves & Co Argyle Commercial Centre Argyle Street Swindon SN2 8AR England to 7 Kingsdown Orchard Hyde Road Swindon SN2 7RR on 19 July 2018 | |
06 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Manjinder Lal as a director on 1 October 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with no updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|