About

Registered Number: 03965443
Date of Incorporation: 05/04/2000 (25 years ago)
Company Status: Active
Registered Address: 1 Beeston Close, Holmes Chapel, Crewe, Cheshire, CW4 7HB

 

Net Weaver Ltd was registered on 05 April 2000, it has a status of "Active". We do not know the number of employees at this organisation. There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCRACKEN, William 11 September 2001 16 December 2001 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 19 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 30 April 2016
AA - Annual Accounts 30 January 2016
TM01 - Termination of appointment of director 30 January 2016
AR01 - Annual Return 02 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 03 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 11 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 08 July 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 31 May 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 15 May 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 31 December 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 11 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
363s - Annual Return 25 May 2001
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2001
123 - Notice of increase in nominal capital 19 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
395 - Particulars of a mortgage or charge 30 March 2001
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
287 - Change in situation or address of Registered Office 25 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
NEWINC - New incorporation documents 05 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.