WEAVER DEVELOPMENTS LIMITED

04325941
PO BOX 978, ALLOTTS SIDINGS COURT LAKESIDE DONCASTER DN4 5NU

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
30 Jun 2020 gazette Gazette Notice Voluntary 1 Buy now
18 Jun 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
01 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2019 accounts Annual Accounts 4 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 4 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 accounts Annual Accounts 6 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jul 2016 accounts Annual Accounts 6 Buy now
31 Mar 2016 annual-return Annual Return 4 Buy now
22 Jul 2015 accounts Annual Accounts 6 Buy now
30 Apr 2015 annual-return Annual Return 4 Buy now
30 Jul 2014 accounts Annual Accounts 5 Buy now
19 Mar 2014 annual-return Annual Return 4 Buy now
25 Jul 2013 accounts Annual Accounts 5 Buy now
11 Apr 2013 annual-return Annual Return 4 Buy now
11 Apr 2013 officers Change of particulars for director (Helen Jayne Browne) 2 Buy now
02 Aug 2012 accounts Annual Accounts 5 Buy now
24 Apr 2012 annual-return Annual Return 4 Buy now
01 Aug 2011 accounts Annual Accounts 5 Buy now
16 Mar 2011 annual-return Annual Return 4 Buy now
16 Mar 2011 officers Change of particulars for director (Helen Jayne Browne) 2 Buy now
16 Mar 2011 officers Change of particulars for director (Simon Daniel Weaver) 2 Buy now
15 Mar 2011 officers Change of particulars for secretary (Richard Irving Weaver) 2 Buy now
23 Jul 2010 accounts Annual Accounts 5 Buy now
18 Mar 2010 annual-return Annual Return 5 Buy now
18 Mar 2010 officers Change of particulars for director (Simon Daniel Weaver) 2 Buy now
18 Mar 2010 officers Change of particulars for secretary (Richard Irving Weaver) 1 Buy now
18 Mar 2010 officers Change of particulars for director (Helen Jayne Browne) 2 Buy now
25 Aug 2009 accounts Annual Accounts 5 Buy now
18 Aug 2009 address Registered office changed on 18/08/2009 from allotts chartered accountants po box 971 sidings court lakeside doncaster south yorkshire 1 Buy now
12 Mar 2009 annual-return Return made up to 24/02/09; full list of members 10 Buy now
12 Mar 2009 address Registered office changed on 12/03/2009 from sidings court lakeside doncaster south yorkshire DN4 5NU 1 Buy now
23 Oct 2008 officers Appointment terminated director richard weaver 1 Buy now
23 Oct 2008 address Registered office changed on 23/10/2008 from the old grammer school 13 moorgate road rotherham S60 2EN 1 Buy now
29 Aug 2008 accounts Annual Accounts 5 Buy now
07 Dec 2007 annual-return Return made up to 21/11/07; no change of members 7 Buy now
05 Jun 2007 accounts Annual Accounts 5 Buy now
19 Jan 2007 annual-return Return made up to 21/11/06; full list of members 7 Buy now
30 Mar 2006 address Registered office changed on 30/03/06 from: 1 south terrace moorgate street rotherham s yorkshire S60 2EU 1 Buy now
10 Mar 2006 accounts Annual Accounts 7 Buy now
23 Feb 2006 annual-return Return made up to 21/11/05; full list of members 8 Buy now
26 Jan 2006 officers New secretary appointed 2 Buy now
16 Dec 2005 resolution Resolution 1 Buy now
12 Dec 2005 accounts Accounting reference date shortened from 31/12/05 to 31/10/05 1 Buy now
12 Dec 2005 capital Ad 03/01/05--------- £ si 1@1=1 £ ic 2/3 2 Buy now
14 Nov 2005 address Registered office changed on 14/11/05 from: quay point lakeside doncaster south yorkshire DN4 5PL 1 Buy now
14 Nov 2005 capital Ad 04/01/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
10 Nov 2005 officers Secretary resigned 1 Buy now
10 Nov 2005 officers New director appointed 2 Buy now
10 Nov 2005 officers New director appointed 2 Buy now
08 Apr 2005 accounts Annual Accounts 3 Buy now
13 Dec 2004 annual-return Return made up to 21/11/04; full list of members 6 Buy now
06 May 2004 accounts Annual Accounts 3 Buy now
30 Dec 2003 annual-return Return made up to 21/11/03; full list of members 6 Buy now
01 Oct 2003 address Registered office changed on 01/10/03 from: 22 regent square doncaster south yorkshire DN1 2DS 1 Buy now
15 Apr 2003 accounts Annual Accounts 3 Buy now
24 Jan 2003 officers Director resigned 1 Buy now
10 Dec 2002 annual-return Return made up to 21/11/02; full list of members 7 Buy now
01 Nov 2002 accounts Accounting reference date extended from 30/11/02 to 31/12/02 1 Buy now
17 Jan 2002 change-of-name Certificate Change Of Name Company 2 Buy now
21 Nov 2001 incorporation Incorporation Company 14 Buy now