Advanced company searchLink opens in new window

WEIR MILL GLASS & JOINERY LIMITED

Company number 04412392

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)
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
20 Dec 2023 AA Micro company accounts made up to 30 June 2023
14 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
01 Feb 2023 AA Micro company accounts made up to 30 June 2022
19 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 30 June 2021
13 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
02 Mar 2021 AA Micro company accounts made up to 30 June 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
10 Mar 2020 AA Micro company accounts made up to 30 June 2019
11 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
08 Apr 2019 AD01 Registered office address changed from 47 Newton Street Manchester M1 1FT to 163 Holland Street Denton Manchester M34 3GE on 8 April 2019
14 Mar 2019 AA Micro company accounts made up to 30 June 2018
10 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
21 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
04 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
28 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Mar 2015 TM02 Termination of appointment of Mavis Corrigan as a secretary on 12 March 2015
21 Feb 2015 AD01 Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX to 47 Newton Street Manchester M1 1FT on 21 February 2015
20 Jun 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013