About

Registered Number: 05663134
Date of Incorporation: 28/12/2005 (18 years and 3 months ago)
Company Status: Active
Registered Address: 40 Gloucester Street, Wotton-Under-Edge, GL12 7DN,

 

Founded in 2005, Weaver's Row Management Company Ltd have registered office in Wotton-Under-Edge, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The business has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPITERI STAINES, Roberta Maria 18 June 2018 - 1
COSTELLO, Susan 17 March 2009 30 November 2011 1
DAVIS, Heidi Louise 13 January 2007 17 March 2009 1
HAYES PUGH, Theresa 28 December 2005 18 July 2006 1
POND, Jeremy Neville 17 March 2009 14 November 2011 1
SPEAK, Julia Clare 11 November 2011 18 June 2018 1
Secretary Name Appointed Resigned Total Appointments
SPITERI STAINES, Roberta Maria 18 June 2018 - 1
SPEAK, Julia Clare 11 November 2011 18 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 10 January 2019
TM01 - Termination of appointment of director 11 November 2018
TM02 - Termination of appointment of secretary 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
AP01 - Appointment of director 25 June 2018
AD01 - Change of registered office address 25 June 2018
AP03 - Appointment of secretary 25 June 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 13 July 2017
AP01 - Appointment of director 25 May 2017
TM01 - Termination of appointment of director 23 April 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 22 January 2016
CH01 - Change of particulars for director 22 January 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 16 January 2013
TM01 - Termination of appointment of director 14 January 2013
AA - Annual Accounts 09 August 2012
CH01 - Change of particulars for director 19 March 2012
AR01 - Annual Return 14 January 2012
AP01 - Appointment of director 15 November 2011
TM01 - Termination of appointment of director 14 November 2011
TM02 - Termination of appointment of secretary 14 November 2011
AD01 - Change of registered office address 11 November 2011
AP03 - Appointment of secretary 11 November 2011
AP01 - Appointment of director 11 November 2011
TM02 - Termination of appointment of secretary 11 November 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
288a - Notice of appointment of directors or secretaries 10 July 2009
AA - Annual Accounts 25 June 2009
287 - Change in situation or address of Registered Office 12 May 2009
363a - Annual Return 11 May 2009
287 - Change in situation or address of Registered Office 08 May 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
RESOLUTIONS - N/A 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 17 November 2008
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 17 October 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
363a - Annual Return 08 January 2007
288b - Notice of resignation of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
NEWINC - New incorporation documents 28 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.