L G WEAVER LIMITED

Adini House Wolverhampton Road Adini House Wolverhampton Road, Cannock, WS11 1ST, England
StatusACTIVE
Company No.06228946
CategoryPrivate Limited Company
Incorporated27 Apr 2007
Age17 years, 19 days
JurisdictionEngland Wales

SUMMARY

L G WEAVER LIMITED is an active private limited company with number 06228946. It was incorporated 17 years, 19 days ago, on 27 April 2007. The company address is Adini House Wolverhampton Road Adini House Wolverhampton Road, Cannock, WS11 1ST, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Garry Warke

Change date: 2024-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-21

Officer name: Mr Michael Garry Warke

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-19

Officer name: Mrs Vera Warke

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-08

Psc name: Warke Group Limited

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Garry Warke

Change date: 2022-04-14

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Daniel Warke

Change date: 2018-09-20

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Warke

Change date: 2022-04-14

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Warke

Change date: 2022-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Address

Type: AD01

Old address: 42 Queen Square Wolverhampton WV1 1TX England

Change date: 2022-03-08

New address: Adini House Wolverhampton Road Wedges Mills Cannock WS11 1st

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-09

Old address: Unit 4 Woden House Market Place Wednesbury West Midlands WS10 7AG England

New address: 42 Queen Square Wolverhampton WV1 1TX

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-03

Officer name: Mr Michael Garry Warke

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2017

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Luke Graham Weaver

Cessation date: 2017-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2017

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Warke Group Limited

Notification date: 2017-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Graham Weaver

Termination date: 2017-11-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-03

Officer name: Teresa Cherry Weaver

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Warke

Appointment date: 2017-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Warke

Appointment date: 2017-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Daniel Warke

Appointment date: 2017-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-25

New address: Unit 4 Woden House Market Place Wednesbury West Midlands WS10 7AG

Old address: 16 Upper High Street Wednesbury West Midlands WS10 7HQ

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed goodchilds estate agents & lettings (wednesbury) LTD\certificate issued on 13/10/15

Documents

View document PDF

Change of name notice

Date: 13 Oct 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Resolution

Date: 20 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2012

Action Date: 20 Feb 2012

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2012-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2011

Action Date: 28 Nov 2011

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2011-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: Mr Luke Graham Weaver

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 21/04/2008 from beau vista dennfioeld drive wolverhampton road cheslyn hay, walsall west midlands WS6 7JA

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASIA FORM LIMITED

1ST FLOOR GALLERY COURT,LONDON,N3 2FG

Number:08629154
Status:ACTIVE
Category:Private Limited Company

J007 SUPERVISING SITE SERVICES LIMITED

3 ARMSTRONG CLOSE,NORMANTON,WF6 2PW

Number:06477629
Status:ACTIVE
Category:Private Limited Company

MCCRIRICK & SON GUNMAKERS

C/O RCS ENGINEERING,AYR,

Number:SL003684
Status:ACTIVE
Category:Limited Partnership

OLIVIA FASHION FOR EVERYONE LTD

7 LORD BYRON SQUARE,SALFORD,M50 2XH

Number:11604819
Status:ACTIVE
Category:Private Limited Company

PEBBLEBED JEWELS LIMITED

19 ASHWOOD ROAD,EXETER,EX2 8JL

Number:10515496
Status:ACTIVE
Category:Private Limited Company

TONSIM ELECTRONIC CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09622162
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source