- Company Overview for WEAVEABILITY LIMITED (06852454)
- Filing history for WEAVEABILITY LIMITED (06852454)
- People for WEAVEABILITY LIMITED (06852454)
- More for WEAVEABILITY LIMITED (06852454)
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
|
|
16 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2011 | MEM/ARTS | Memorandum and Articles of Association | |
16 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |