Advanced company searchLink opens in new window

WEAVERS FULLERS & SHEARMEN CHARITIES LIMITED

Company number 02434328

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)
09 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
22 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
02 Feb 2023 AD01 Registered office address changed from 2 Barnfield Crescent Exeter Devon EX1 1QT United Kingdom to Tuckers Hall 140 Fore Street Exeter Devon EX4 3AN on 2 February 2023
27 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
05 Sep 2022 AP01 Appointment of Mr Richard Marsh as a director on 1 July 2022
05 Sep 2022 AP01 Appointment of Mr James Brookes as a director on 1 July 2022
05 Sep 2022 TM01 Termination of appointment of Peter John Hilson as a director on 1 July 2022
05 Sep 2022 TM01 Termination of appointment of James Dominic Gaisford as a director on 1 July 2022
14 Jul 2022 AP03 Appointment of Ms Robin Thomas as a secretary on 28 February 2021
14 Jul 2022 TM02 Termination of appointment of Andrew Edson Maynard as a secretary on 24 November 2020
21 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
09 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
02 Jun 2021 TM02 Termination of appointment of Michelmores Secretaries Limited as a secretary on 28 February 2021
24 May 2021 AD01 Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR to 2 Barnfield Crescent Exeter Devon EX1 1QT on 24 May 2021
27 Nov 2020 CH01 Director's details changed for Mr Nicholas Simon Sprague on 24 November 2020
27 Nov 2020 CH01 Director's details changed for Mr Peter John Hilson on 24 November 2020
27 Nov 2020 CH01 Director's details changed for Mr Henry Robert Parkin on 24 November 2020
27 Nov 2020 CH01 Director's details changed for Mr Ian Thomas Gardner on 24 November 2020
27 Nov 2020 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 24 November 2020
27 Nov 2020 CH03 Secretary's details changed for Andrew Edson Maynard on 24 November 2020
27 Nov 2020 PSC08 Notification of a person with significant control statement
27 Nov 2020 CH01 Director's details changed for Mr James Dominic Gaisford on 24 November 2020
10 Nov 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
10 Nov 2020 PSC07 Cessation of Peter James Dunsford as a person with significant control on 10 November 2020