Advanced company searchLink opens in new window

OBSESSIONS OF WEYBRIDGE LIMITED

Company number 07009028

Filter by category

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)
16 Apr 2024 AD01 Registered office address changed from 3 Wey Court Mary Road Guildford Surrey GU1 4QU to Upper Ground Floor 18 Farnham Road Guilford Surrey GU1 4XA on 16 April 2024
27 Jan 2024 AA Micro company accounts made up to 31 January 2023
21 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
27 Jan 2023 AA Micro company accounts made up to 31 January 2022
07 Oct 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 31 January 2021
01 Nov 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
30 Nov 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
24 Oct 2019 AA Micro company accounts made up to 31 January 2019
20 Sep 2019 TM01 Termination of appointment of Helena Louise Browne as a director on 18 April 2019
19 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
10 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
04 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
20 Jun 2017 AA Micro company accounts made up to 31 January 2017
22 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
24 Jun 2016 AA Total exemption full accounts made up to 31 January 2016
29 Oct 2015 AA Total exemption full accounts made up to 31 January 2015
10 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
30 Oct 2014 AA Total exemption full accounts made up to 31 January 2014
09 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
09 Sep 2014 CH01 Director's details changed for Mathew James Carroll on 1 January 2014
09 Sep 2014 CH01 Director's details changed for Helena Louise Browne on 1 January 2014
17 Apr 2014 AD01 Registered office address changed from Hitherbury House 97 Portsmouth Road Guildford Surrey GU2 4YF on 17 April 2014