About

Registered Number: 03921422
Date of Incorporation: 08/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Fleet Wey Ltd Moonfleet 2000, Indoor Bowls Club, Knightsdale Road Weymouth, Dorset, DT4 0HU

 

Based in Knightsdale Road Weymouth in Dorset, Fleetwey Ltd was setup in 2000, it's status is listed as "Active". The organisation has 16 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Trevor George 28 April 2016 - 1
LOCKE, Ian Trevor Hugh 23 April 2009 - 1
OBEE, Douglas Leonard Charles 24 April 2014 - 1
THOMPSON, Christine Ann 18 April 2013 - 1
WHY, Peter Anthony 28 April 2016 - 1
BAKER, Ben Alan 15 May 2001 20 April 2006 1
CHURCHES, Marjorie Ann 24 April 2008 18 April 2013 1
CRABB, John William 08 February 2000 13 October 2000 1
FLANN, Brian 08 February 2000 28 April 2016 1
GALE, Michael Oscar 08 February 2000 15 May 2001 1
GODDARD, Michael Sidney 08 February 2000 24 April 2008 1
JEFFS, David 13 October 2000 29 October 2001 1
MARRIOTT, John Charles 08 February 2000 28 April 2016 1
MEAD, Michael John 08 February 2000 23 April 2009 1
PEARSON, Michael 20 April 2006 24 April 2014 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Leslie John 08 February 2000 29 November 2001 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 08 February 2020
CS01 - N/A 08 February 2019
AA - Annual Accounts 07 February 2019
AA - Annual Accounts 16 March 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 22 February 2017
CS01 - N/A 10 February 2017
AP01 - Appointment of director 29 April 2016
AP01 - Appointment of director 29 April 2016
TM01 - Termination of appointment of director 29 April 2016
TM01 - Termination of appointment of director 29 April 2016
AR01 - Annual Return 13 February 2016
AA - Annual Accounts 03 January 2016
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 14 February 2015
RESOLUTIONS - N/A 17 September 2014
MA - Memorandum and Articles 17 September 2014
AA - Annual Accounts 27 June 2014
AP01 - Appointment of director 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
AR01 - Annual Return 27 February 2014
AP01 - Appointment of director 21 July 2013
TM01 - Termination of appointment of director 19 July 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 06 March 2013
CH01 - Change of particulars for director 06 March 2013
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 26 June 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
363a - Annual Return 23 March 2009
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 06 February 2008
AA - Annual Accounts 04 May 2007
363s - Annual Return 28 February 2007
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 07 March 2006
363s - Annual Return 23 February 2005
AA - Annual Accounts 03 February 2005
MEM/ARTS - N/A 19 May 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 06 February 2004
225 - Change of Accounting Reference Date 18 January 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 09 October 2002
RESOLUTIONS - N/A 07 October 2002
363s - Annual Return 19 February 2002
288b - Notice of resignation of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
AA - Annual Accounts 20 September 2001
225 - Change of Accounting Reference Date 22 August 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
363s - Annual Return 13 February 2001
RESOLUTIONS - N/A 16 January 2001
287 - Change in situation or address of Registered Office 23 November 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
225 - Change of Accounting Reference Date 12 June 2000
395 - Particulars of a mortgage or charge 05 June 2000
395 - Particulars of a mortgage or charge 01 June 2000
RESOLUTIONS - N/A 04 April 2000
NEWINC - New incorporation documents 08 February 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 May 2000 Outstanding

N/A

Mortgage debenture 25 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.