Advanced company searchLink opens in new window

WEAVER & CO. BUILDING SERVICES LIMITED

Company number 02977402

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 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
17 Aug 2023 AA Unaudited abridged accounts made up to 28 February 2023
10 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
09 Oct 2022 AA Unaudited abridged accounts made up to 28 February 2022
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
15 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
11 Oct 2020 AA Unaudited abridged accounts made up to 29 February 2020
09 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
15 May 2019 AA Unaudited abridged accounts made up to 28 February 2019
19 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
28 Aug 2018 AA Unaudited abridged accounts made up to 28 February 2018
23 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
02 Oct 2017 PSC04 Change of details for Mr Paul Maurice Frederick Weaver as a person with significant control on 30 May 2017
02 Oct 2017 PSC04 Change of details for Mrs Corrine Patricia Weaver as a person with significant control on 30 May 2017
18 Sep 2017 CH01 Director's details changed for Mr Paul Maurice Frederick Weaver on 30 May 2017
18 Sep 2017 CH01 Director's details changed for Mrs Corrine Patricia Weaver on 30 May 2017
30 Jun 2017 AA Unaudited abridged accounts made up to 28 February 2017
18 May 2017 SH08 Change of share class name or designation
18 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 22 February 2017
  • GBP 200
18 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
25 May 2016 AA Total exemption small company accounts made up to 29 February 2016
05 Nov 2015 AR01 Annual return made up to 11 October 2015
Statement of capital on 2015-11-05
  • GBP 100
26 Aug 2015 CH01 Director's details changed for Paul Maurice Frederick Weaver on 10 August 2015