WEAVERS CHASE (GOLCAR) MANAGEMENT COMPANY LIMITED
Company number 11081948
- Company Overview for WEAVERS CHASE (GOLCAR) MANAGEMENT COMPANY LIMITED (11081948)
- Filing history for WEAVERS CHASE (GOLCAR) MANAGEMENT COMPANY LIMITED (11081948)
- People for WEAVERS CHASE (GOLCAR) MANAGEMENT COMPANY LIMITED (11081948)
- More for WEAVERS CHASE (GOLCAR) MANAGEMENT COMPANY LIMITED (11081948)
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) |
---|---|---|---|
18 Oct 2024 | CS01 | Confirmation statement made on 17 October 2024 with no updates | |
24 May 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
11 Dec 2023 | CH01 | Director's details changed for Mr Gavin James Birch on 11 December 2023 | |
30 Jun 2023 | AP01 | Appointment of Mr Gavin James Birch as a director on 30 June 2023 | |
30 Jun 2023 | TM01 | Termination of appointment of Ian Craig Ruthven as a director on 30 June 2023 | |
05 Jun 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
17 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
25 May 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
21 Apr 2022 | PSC05 | Change of details for Bdw Trading Limited as a person with significant control on 21 April 2022 | |
27 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
22 Apr 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
22 Apr 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
18 Jun 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
10 Apr 2019 | AD01 | Registered office address changed from Raynham Close 2 Capitol Close Morley Leeds West Yorkshire LS27 0WH to Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE on 10 April 2019 | |
10 Apr 2019 | AP04 | Appointment of Gateway Corporate Solutions Limited as a secretary on 9 April 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
24 Nov 2017 | NEWINC |
Incorporation
|