About

Registered Number: 04890104
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Oldfield House Galveston Grove, Fenton, Stoke-On-Trent, ST4 3PE,

 

Alconbury Weston Ltd was registered on 08 September 2003 and has its registered office in Stoke-On-Trent, it's status in the Companies House registry is set to "Active". This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Alastair William 08 September 2003 - 1
MORTON, Neil James 08 September 2003 02 April 2015 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Anthony Michael 02 April 2015 01 April 2019 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
PSC07 - N/A 31 March 2020
TM02 - Termination of appointment of secretary 10 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 22 November 2017
AD01 - Change of registered office address 04 October 2017
AD01 - Change of registered office address 13 September 2017
CS01 - N/A 12 April 2017
MR01 - N/A 03 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 31 March 2016
CH01 - Change of particulars for director 31 March 2016
SH01 - Return of Allotment of shares 25 February 2016
SH01 - Return of Allotment of shares 24 February 2016
AA - Annual Accounts 30 November 2015
SH06 - Notice of cancellation of shares 19 May 2015
SH03 - Return of purchase of own shares 19 May 2015
RESOLUTIONS - N/A 30 April 2015
AR01 - Annual Return 08 April 2015
AP03 - Appointment of secretary 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM02 - Termination of appointment of secretary 07 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 15 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 11 July 2012
AD01 - Change of registered office address 11 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 14 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 August 2007
353 - Register of members 14 August 2007
287 - Change in situation or address of Registered Office 14 August 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 02 August 2006
287 - Change in situation or address of Registered Office 22 June 2006
AA - Annual Accounts 29 September 2005
225 - Change of Accounting Reference Date 14 September 2005
363a - Annual Return 13 September 2005
363s - Annual Return 11 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
287 - Change in situation or address of Registered Office 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.