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)
|
|
27 Jun 2025 |
CS01 |
Confirmation statement made on 27 June 2025 with updates
|
|
|
24 Jan 2025 |
AA |
Total exemption full accounts made up to 31 August 2024
|
|
|
12 Sep 2024 |
CS01 |
Confirmation statement made on 11 September 2024 with no updates
|
|
|
11 Sep 2024 |
PSC05 |
Change of details for Weeks Holdings Limited as a person with significant control on 11 September 2024
|
|
|
19 Jun 2024 |
AD01 |
Registered office address changed from 3 Southernhay West Exeter Devon EX1 1JG England to 5 Providence Court Pynes Hill Exeter Devon EX2 5JL on 19 June 2024
|
|
|
28 Feb 2024 |
AA |
Total exemption full accounts made up to 31 August 2023
|
|
|
03 Nov 2023 |
PSC02 |
Notification of Weeks Holdings Limited as a person with significant control on 30 June 2022
|
|
|
03 Nov 2023 |
PSC07 |
Cessation of Colin Charles Weeks as a person with significant control on 30 June 2022
|
|
|
03 Nov 2023 |
PSC07 |
Cessation of Joseph William Weeks as a person with significant control on 30 June 2022
|
|
|
11 Sep 2023 |
CS01 |
Confirmation statement made on 2 September 2023 with no updates
|
|
|
28 Apr 2023 |
TM02 |
Termination of appointment of Colin Charles Weeks as a secretary on 14 April 2023
|
|
|
28 Apr 2023 |
TM01 |
Termination of appointment of Colin Charles Weeks as a director on 14 April 2023
|
|
|
19 Apr 2023 |
AA |
Total exemption full accounts made up to 31 August 2022
|
|
|
07 Sep 2022 |
CS01 |
Confirmation statement made on 2 September 2022 with updates
|
|
|
14 Jul 2022 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
|
|
|
16 May 2022 |
AD01 |
Registered office address changed from Rose House East Street Chumleigh Devon EX18 7DD England to 3 Southernhay West Exeter Devon EX1 1JG on 16 May 2022
|
|
|
27 Jan 2022 |
AA |
Total exemption full accounts made up to 31 August 2021
|
|
|
11 Jan 2022 |
AD01 |
Registered office address changed from 21 Bampton Street Tiverton Devon EX16 6AA England to Rose House East Street Chumleigh Devon EX18 7DD on 11 January 2022
|
|
|
13 Sep 2021 |
CS01 |
Confirmation statement made on 2 September 2021 with no updates
|
|
|
22 Dec 2020 |
AA |
Total exemption full accounts made up to 31 August 2020
|
|
|
03 Sep 2020 |
CS01 |
Confirmation statement made on 2 September 2020 with no updates
|
|
|
06 Jan 2020 |
AA |
Total exemption full accounts made up to 31 August 2019
|
|
|
02 Sep 2019 |
CS01 |
Confirmation statement made on 2 September 2019 with no updates
|
|
|
02 Sep 2019 |
PSC04 |
Change of details for Mr Joseph William Weeks as a person with significant control on 2 September 2019
|
|
|
24 Dec 2018 |
AA |
Total exemption full accounts made up to 31 August 2018
|
|