Barclay Weston Ltd was registered on 02 April 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. Brindley, Sheila, Brindley, Anthony David, Mcdermott, Zorana are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRINDLEY, Anthony David | 02 April 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRINDLEY, Sheila | 30 January 2008 | - | 1 |
MCDERMOTT, Zorana | 02 April 2003 | 30 January 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 September 2020 | |
CS01 - N/A | 16 February 2020 | |
AA - Annual Accounts | 27 January 2020 | |
CS01 - N/A | 13 February 2019 | |
AA - Annual Accounts | 28 January 2019 | |
CS01 - N/A | 13 February 2018 | |
PSC04 - N/A | 13 February 2018 | |
CH01 - Change of particulars for director | 13 February 2018 | |
CH03 - Change of particulars for secretary | 13 February 2018 | |
CH01 - Change of particulars for director | 13 February 2018 | |
CS01 - N/A | 05 February 2018 | |
CH01 - Change of particulars for director | 05 February 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 01 February 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 27 January 2016 | |
SH03 - Return of purchase of own shares | 20 January 2016 | |
RESOLUTIONS - N/A | 06 January 2016 | |
SH06 - Notice of cancellation of shares | 06 January 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 14 December 2015 | |
SH19 - Statement of capital | 14 December 2015 | |
CAP-SS - N/A | 14 December 2015 | |
RESOLUTIONS - N/A | 27 November 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 23 January 2015 | |
AR01 - Annual Return | 07 April 2014 | |
AA - Annual Accounts | 28 January 2014 | |
AR01 - Annual Return | 29 May 2013 | |
AA - Annual Accounts | 29 January 2013 | |
AR01 - Annual Return | 12 July 2012 | |
CH03 - Change of particulars for secretary | 12 July 2012 | |
CH01 - Change of particulars for director | 12 July 2012 | |
CH01 - Change of particulars for director | 12 July 2012 | |
CH03 - Change of particulars for secretary | 12 July 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AR01 - Annual Return | 27 April 2011 | |
CH03 - Change of particulars for secretary | 26 April 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 08 June 2010 | |
CH03 - Change of particulars for secretary | 07 June 2010 | |
AA - Annual Accounts | 04 February 2010 | |
AD01 - Change of registered office address | 07 January 2010 | |
AA - Annual Accounts | 17 December 2009 | |
363a - Annual Return | 29 June 2009 | |
363s - Annual Return | 07 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 August 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 29 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 July 2008 | |
288b - Notice of resignation of directors or secretaries | 29 February 2008 | |
288a - Notice of appointment of directors or secretaries | 29 February 2008 | |
AA - Annual Accounts | 09 January 2008 | |
CERTNM - Change of name certificate | 19 October 2007 | |
363s - Annual Return | 14 September 2007 | |
AA - Annual Accounts | 06 June 2007 | |
AA - Annual Accounts | 14 December 2006 | |
363s - Annual Return | 09 May 2006 | |
AA - Annual Accounts | 16 August 2005 | |
363s - Annual Return | 15 June 2005 | |
363s - Annual Return | 29 April 2004 | |
395 - Particulars of a mortgage or charge | 14 June 2003 | |
395 - Particulars of a mortgage or charge | 04 June 2003 | |
288a - Notice of appointment of directors or secretaries | 17 April 2003 | |
288a - Notice of appointment of directors or secretaries | 17 April 2003 | |
288b - Notice of resignation of directors or secretaries | 10 April 2003 | |
288b - Notice of resignation of directors or secretaries | 10 April 2003 | |
NEWINC - New incorporation documents | 02 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 03 June 2003 | Outstanding |
N/A |
Debenture | 02 June 2003 | Outstanding |
N/A |