WEIR + WEIR ARCHITECTS + DESIGNERS LTD
Company number NI634509
- Company Overview for WEIR + WEIR ARCHITECTS + DESIGNERS LTD (NI634509)
- Filing history for WEIR + WEIR ARCHITECTS + DESIGNERS LTD (NI634509)
- People for WEIR + WEIR ARCHITECTS + DESIGNERS LTD (NI634509)
- More for WEIR + WEIR ARCHITECTS + DESIGNERS LTD (NI634509)
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) |
---|---|---|---|
29 Oct 2024 | AA | Micro company accounts made up to 31 October 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
27 Oct 2023 | AA | Micro company accounts made up to 31 October 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
10 Nov 2022 | CERTNM |
Company name changed weir + weir architects LTD.\certificate issued on 10/11/22
|
|
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
11 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with updates | |
11 Mar 2022 | PSC01 | Notification of Samuel Weir as a person with significant control on 1 March 2022 | |
11 Mar 2022 | PSC07 | Cessation of Christopher John Weir as a person with significant control on 1 March 2022 | |
10 Mar 2022 | CH01 | Director's details changed for Mr Samuel Robert Weir on 10 March 2022 | |
10 Mar 2022 | PSC04 | Change of details for Mr Christopher John Weir as a person with significant control on 10 March 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
28 Jul 2021 | TM01 | Termination of appointment of Christopher John Weir as a director on 28 July 2021 | |
28 Jul 2021 | AP01 | Appointment of Mr Samuel Robert Weir as a director on 14 July 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
23 Oct 2020 | PSC07 | Cessation of Samuel Robert Weir as a person with significant control on 22 October 2020 | |
23 Oct 2020 | AP01 | Appointment of Mr Christopher John Weir as a director on 22 October 2020 | |
23 Oct 2020 | TM01 | Termination of appointment of Samuel Robert Weir as a director on 22 October 2020 | |
30 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
12 Mar 2020 | AD01 | Registered office address changed from 43 Church Street Portadown BT62 3EU United Kingdom to Studio 5, Millenium Court William Street Portadown Craigavon BT62 3NX on 12 March 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
02 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2019 | NM06 | Change of name with request to seek comments from relevant body | |
02 Oct 2019 | CONNOT | Change of name notice |