Advanced company searchLink opens in new window

WEAVER INVESTMENTS LIMITED

Company number 09361477

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 Dec 2024 CS01 Confirmation statement made on 19 December 2024 with no updates
24 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
15 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: ratification of resolution due to typographical error on previous resolution dated 9 november 2023 and filed on 21 november 2023 20/05/2024
13 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 18 December 2023
10 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2024 MA Memorandum and Articles of Association
22 Apr 2024 CH01 Director's details changed for Anthony Mark Stuart Weaver on 17 April 2024
22 Apr 2024 PSC04 Change of details for Anthony Mark Stuart Weaver as a person with significant control on 17 April 2024
22 Apr 2024 CH01 Director's details changed for Mr Anthony Paul Weaver on 17 April 2024
22 Apr 2024 AD01 Registered office address changed from 31 Hartopp Road Four Oaks Park Sutton Coldfield West Midlands B74 2QR England to Mill House Mill Lane Halesowen West Midlands B63 3JP on 22 April 2024
03 Jan 2024 CS01 18/12/23 Statement of Capital gbp 50.0
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 13/07/24
10 Dec 2023 SH08 Change of share class name or designation
21 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2023 MA Memorandum and Articles of Association
21 Nov 2023 SH10 Particulars of variation of rights attached to shares
21 Nov 2023 PSC02 Notification of C W Capital Limited as a person with significant control on 9 November 2023
21 Nov 2023 PSC04 Change of details for Mr Anthony Mark Stuart Weaver as a person with significant control on 9 November 2023
21 Nov 2023 PSC02 Notification of Weaver Asset Management Limited as a person with significant control on 9 November 2023
21 Nov 2023 PSC07 Cessation of Christopher Paul Weaver as a person with significant control on 9 November 2023
03 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
29 Mar 2023 SH02 Sub-division of shares on 13 July 2020
05 Jan 2023 AD01 Registered office address changed from 15 Hartopp Road Four Oaks Park Sutton Coldfield West Midlands B74 2RQ England to 31 Hartopp Road Four Oaks Park Sutton Coldfield West Midlands B74 2QR on 5 January 2023
05 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with updates
05 Jan 2023 PSC04 Change of details for Mr Anthony Mark Stuart Weaver as a person with significant control on 5 January 2023
05 Jan 2023 PSC07 Cessation of Anthony Paul Weaver as a person with significant control on 29 July 2020