(AA) Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 16th, January 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 10th, February 2023
| accounts
|
Free Download
(8 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 3 Chestnut Street Ruskington Sleaford NG34 9DL. Previous address: C/O Collins Chapple & Co. Ltd. 34a Musters Road West Bridgford Nottingham NG2 7PL United Kingdom
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 11th, January 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 13th, November 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 3rd, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 27th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 13th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 18th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 18th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2015/09/30
filed on: 8th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/11/16 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/01/08. New Address: 3 Chestnut Street Ruskington Sleaford Lincolnshire NG34 9DL. Previous address: C/O C/O Collins Chapple & Co. Ltd. 34a Musters Road West Bridgford Nottingham NG2 7PL
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/11/16 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/11/16 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013/08/07 director's details were changed
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 21st, August 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2011/11/30 director's details were changed
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/11/16 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Collins Chapple & Co. Ltd. 48 Bridgford Road West Bridgford Nottingham NG2 6AP United Kingdom
filed on: 22nd, November 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2011/11/30
filed on: 16th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/01/09 from C/O Collins Chapple & Co 48 Bridgford Road, West Bridgford, Nottingham Nottinghamshire NG2 6AP
filed on: 9th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/11/16 with full list of members
filed on: 16th, November 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011/11/16 director's details were changed
filed on: 16th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/11/30
filed on: 12th, August 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2010/07/24 director's details were changed
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/11/16 with full list of members
filed on: 16th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 16th, November 2010
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 16th, November 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010/07/24 director's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/11/30
filed on: 24th, June 2010
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed weaver services LIMITEDcertificate issued on 01/04/10
filed on: 1st, April 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 1st, April 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/11/16 with full list of members
filed on: 19th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009/11/16 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/11/30
filed on: 3rd, August 2009
| accounts
|
Free Download
(2 pages)
|
(288b) On 2008/12/08 Appointment terminated secretary
filed on: 8th, December 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 8th, December 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/12/08 with shareholders record
filed on: 8th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2007/11/30
filed on: 27th, August 2008
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed weaver transport LIMITEDcertificate issued on 30/05/08
filed on: 27th, May 2008
| change of name
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2007/11/20 with shareholders record
filed on: 20th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2007/11/20 with shareholders record
filed on: 20th, November 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2006/11/30
filed on: 21st, September 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2006/11/30
filed on: 21st, September 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 2006/11/20 with shareholders record
filed on: 20th, November 2006
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 20th, November 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 20th, November 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 20th, November 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2006/11/20 with shareholders record
filed on: 20th, November 2006
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 20th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006/07/13 New secretary appointed
filed on: 13th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/07/13 New secretary appointed
filed on: 13th, July 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/12/05 from: c/o collins chapple & co LTD 48 bridgford road, west bridgford, nottingham NG2 6AP
filed on: 5th, December 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/12/05 from: c/o collins chapple & co LTD 48 bridgford road, west bridgford, nottingham NG2 6AP
filed on: 5th, December 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/12/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 2nd, December 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/12/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 2nd, December 2005
| address
|
Free Download
(1 page)
|
(288b) On 2005/12/02 Secretary resigned
filed on: 2nd, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005/12/02 New director appointed
filed on: 2nd, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/12/02 Secretary resigned
filed on: 2nd, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/12/02 Director resigned
filed on: 2nd, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/12/02 Director resigned
filed on: 2nd, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005/12/02 New director appointed
filed on: 2nd, December 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, November 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 16th, November 2005
| incorporation
|
Free Download
(16 pages)
|