Advanced company searchLink opens in new window

WEIRS DROVE DEVELOPMENT LIMITED

Company number 12213998

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)
23 Nov 2023 AD01 Registered office address changed from Mole End Frampton Mansell Frampton Mansell GL6 8JB England to Mole End Frampton Mansell Frampton Mansell GL6 8JB on 23 November 2023
23 Nov 2023 AD01 Registered office address changed from 2 Charnwood House Marsh Road Bristol BS3 2NA England to Mole End Frampton Mansell Frampton Mansell GL6 8JB on 23 November 2023
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
03 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with updates
02 Nov 2023 PSC07 Cessation of Burwell Al Limited as a person with significant control on 2 November 2023
02 Nov 2023 PSC01 Notification of Timothy John Dobson as a person with significant control on 2 November 2023
02 Nov 2023 TM01 Termination of appointment of Timothy James Buxton as a director on 2 November 2023
24 Oct 2023 AP01 Appointment of Mr Timothy John Dobson as a director on 24 October 2023
08 Mar 2023 AD01 Registered office address changed from Stone & Co 2 Charnwood House Marsh Road Bristol BS3 2NA England to 2 Charnwood House Marsh Road Bristol BS3 2NA on 8 March 2023
08 Mar 2023 AD01 Registered office address changed from Stone & Co Stone & Co Marsh Road Bristol BS3 2NA England to Stone & Co 2 Charnwood House Marsh Road Bristol BS3 2NA on 8 March 2023
21 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
01 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 29 October 2021
31 Jan 2023 AD01 Registered office address changed from Salisbury House London Wall London EC2M 5PS England to Stone & Co Stone & Co Marsh Road Bristol BS3 2NA on 31 January 2023
31 Jan 2023 PSC05 Change of details for Burwqell Al Limited as a person with significant control on 31 January 2023
31 Jan 2023 PSC02 Notification of Burwqell Al Limited as a person with significant control on 24 January 2023
31 Jan 2023 AP01 Appointment of Mr Timothy James Buxton as a director on 24 January 2023
31 Jan 2023 TM01 Termination of appointment of Scott Christopher Kaintz as a director on 24 January 2023
31 Jan 2023 PSC07 Cessation of Flexible Grid Solutions Limited as a person with significant control on 24 January 2023
31 Jan 2023 TM02 Termination of appointment of Amba Secretaries Limited as a secretary on 24 January 2023
11 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
01 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
31 Mar 2022 TM01 Termination of appointment of Christian James Kurt Yates as a director on 21 February 2022
19 Nov 2021 AA01 Previous accounting period shortened from 30 September 2021 to 30 June 2021
01 Nov 2021 CS01 29/10/21 Statement of Capital gbp 2000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/02/2023.
21 Jun 2021 AA Micro company accounts made up to 30 September 2020