About

Registered Number: 03020952
Date of Incorporation: 13/02/1995 (30 years and 2 months ago)
Company Status: Active
Registered Address: 84 Severn Way, Bletchley, Milton Keynes, MK3 7QQ,

 

Founded in 1995, All Weather Courts Ltd has its registered office in Milton Keynes, it's status at Companies House is "Active". We don't know the number of employees at this company. This business has 6 directors listed as Kaigg, Beverley Louise, Kaigg, Carol Lesley, Kaigg, John Anthony, Gomm, Amanda Michelle, Kaigg, John Steven, Kaigg, Mary Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAIGG, Carol Lesley 15 February 1995 - 1
KAIGG, John Anthony 15 November 2011 - 1
Secretary Name Appointed Resigned Total Appointments
KAIGG, Beverley Louise 21 November 2002 - 1
GOMM, Amanda Michelle 15 February 1995 17 May 1995 1
KAIGG, John Steven 14 February 1998 21 November 2002 1
KAIGG, Mary Louise 17 May 1995 14 February 1998 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 30 November 2019
CH01 - Change of particulars for director 23 August 2019
CH01 - Change of particulars for director 23 August 2019
PSC04 - N/A 23 August 2019
PSC04 - N/A 23 August 2019
AD01 - Change of registered office address 23 August 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 30 November 2018
CH03 - Change of particulars for secretary 15 February 2018
CS01 - N/A 15 February 2018
CH01 - Change of particulars for director 15 February 2018
CH01 - Change of particulars for director 15 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 25 November 2011
AP01 - Appointment of director 16 November 2011
AD01 - Change of registered office address 11 October 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 30 November 2010
DISS40 - Notice of striking-off action discontinued 20 April 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 29 December 2009
DISS40 - Notice of striking-off action discontinued 11 August 2009
GAZ1 - First notification of strike-off action in London Gazette 11 August 2009
363a - Annual Return 10 August 2009
287 - Change in situation or address of Registered Office 02 March 2009
AA - Annual Accounts 29 December 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 01 May 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 10 April 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 19 July 2005
AA - Annual Accounts 30 December 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 17 May 2003
288b - Notice of resignation of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
AA - Annual Accounts 28 November 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 21 March 2002
363s - Annual Return 14 March 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 16 July 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 01 April 1999
287 - Change in situation or address of Registered Office 20 December 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
AA - Annual Accounts 23 October 1997
287 - Change in situation or address of Registered Office 20 May 1997
363s - Annual Return 20 May 1997
363s - Annual Return 20 May 1997
363s - Annual Return 13 June 1996
395 - Particulars of a mortgage or charge 06 September 1995
288 - N/A 01 June 1995
288 - N/A 01 June 1995
325 - Location of register of directors' interests in shares etc 22 May 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
NEWINC - New incorporation documents 13 February 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 31 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.