Advanced company searchLink opens in new window

WEAVEABILITY LIMITED

Company number 06852454

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)
27 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Mar 2013 CH01 Director's details changed for Mr Jon Barrie Brooks on 16 March 2013
18 Mar 2013 AD01 Registered office address changed from Suites 109 - 110 Imperial House 79 - 81 Hornby Street Bury Lancashire BL9 5BN England on 18 March 2013
25 May 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
24 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Aug 2011 AD01 Registered office address changed from Oceanic Navigation Business Park Waters Meeting Road Bolton Lancashire BL18SW on 1 August 2011
16 Jun 2011 SH10 Particulars of variation of rights attached to shares
16 Jun 2011 SH08 Change of share class name or designation
16 Jun 2011 SH01 Statement of capital following an allotment of shares on 17 May 2011
  • GBP 1,100
16 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2011 MEM/ARTS Memorandum and Articles of Association
16 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2011 AR01 Annual return made up to 19 March 2011
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Sep 2010 AD01 Registered office address changed from 17 Redhill Street Manchester Greater Manchester M4 5BA on 22 September 2010
24 May 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 December 2009
26 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Apr 2010 CH01 Director's details changed for Mr Steve Yates on 8 April 2010
08 Apr 2010 CH03 Secretary's details changed for Mr Steve Yates on 8 April 2010
08 Apr 2010 CH01 Director's details changed for Mr Jon Brooks on 8 April 2010
31 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
16 Mar 2010 AD03 Register(s) moved to registered inspection location
16 Mar 2010 AD02 Register inspection address has been changed
07 Sep 2009 287 Registered office changed on 07/09/2009 from 3 caernavon road helmshore rossendale blackburn lancashire BB4 4RD england