Advanced company searchLink opens in new window

FACE WEYBRIDGE LTD

Company number 11535580

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)
30 May 2024 AA Total exemption full accounts made up to 31 August 2023
16 Apr 2024 CH01 Director's details changed for Ms Elle Jane Corrigan on 16 December 2023
16 Apr 2024 PSC04 Change of details for Ms Elle Jane Corrigan as a person with significant control on 16 December 2023
09 Jan 2024 AP01 Appointment of Mrs Baiba Alsberga as a director on 9 January 2024
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
17 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
26 May 2023 AA Micro company accounts made up to 31 August 2022
26 Jan 2023 PSC04 Change of details for Ms Elle Jane Corrigan as a person with significant control on 26 January 2023
26 Jan 2023 CH01 Director's details changed for Ms Elle Jane Corrigan on 26 January 2023
07 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
24 May 2022 AA Micro company accounts made up to 31 August 2021
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
07 Oct 2021 PSC01 Notification of Elle Jane Corrigan as a person with significant control on 7 October 2021
07 Oct 2021 PSC07 Cessation of Aema Watts Holdings Limited as a person with significant control on 7 October 2021
30 May 2021 AA Micro company accounts made up to 31 August 2020
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
04 Mar 2021 PSC02 Notification of Aema Watts Holdings Limited as a person with significant control on 1 February 2021
04 Mar 2021 PSC07 Cessation of Cobham Investment Holdings Limited as a person with significant control on 1 February 2021
04 Mar 2021 TM01 Termination of appointment of Alan Alexander Watts as a director on 1 February 2021
25 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
06 Jul 2020 AD01 Registered office address changed from 43a Queens Road Weybridge Surrey KT13 9UH United Kingdom to 71 Queens Road Weybridge Surrey KT13 9UQ on 6 July 2020
14 May 2020 AA Micro company accounts made up to 31 August 2019
30 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
24 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted