Advanced company searchLink opens in new window

WEEDOO SIGNS LIMITED

Company number 07488316

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)
30 Sep 2024 CS01 Confirmation statement made on 19 September 2024 with no updates
29 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
01 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
22 Sep 2022 AD01 Registered office address changed from 8th Floor South Reading Bridge House George Street Reading RG1 8LS England to Unit 9 Springlakes Estate Deadbrook Lane Aldershot Hampshire GU12 4UH on 22 September 2022
22 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
03 Aug 2022 AA Accounts for a dormant company made up to 31 July 2022
30 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
18 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
23 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
25 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with updates
21 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
21 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
26 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
14 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
15 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
04 Jan 2018 AA Accounts for a dormant company made up to 31 July 2017
16 Feb 2017 CS01 Confirmation statement made on 11 January 2017 with updates
12 Jan 2017 AA Accounts for a dormant company made up to 31 July 2016
05 Apr 2016 AD01 Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to 8th Floor South Reading Bridge House George Street Reading RG1 8LS on 5 April 2016
18 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
07 Jan 2016 AA Accounts for a dormant company made up to 31 July 2015
21 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
22 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
14 Apr 2014 AD01 Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY on 14 April 2014
14 Apr 2014 CH01 Director's details changed for Mr Timothy Michael Sanders on 31 March 2014