- Company Overview for OBSESSIONS OF WEYBRIDGE LIMITED (07009028)
- Filing history for OBSESSIONS OF WEYBRIDGE LIMITED (07009028)
- People for OBSESSIONS OF WEYBRIDGE LIMITED (07009028)
- Charges for OBSESSIONS OF WEYBRIDGE LIMITED (07009028)
- More for OBSESSIONS OF WEYBRIDGE LIMITED (07009028)
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
|
|
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
|
|
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 |