About

Registered Number: 03020952
Date of Incorporation: 13/02/1995 (29 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 is listed as "Active". The organisation has 6 directors listed at Companies House.

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.