About

Registered Number: 06541782
Date of Incorporation: 20/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Unit 55 The Heart, Walton-On-Thames, Surrey, KT12 1GH,

 

Established in 2008, Mary Ann Weeks (Walton) Ltd are based in Surrey. There are 3 directors listed for Mary Ann Weeks (Walton) Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLBROOK, Josephine Louise 01 November 2009 - 1
Brighton Director Limited 20 March 2008 25 March 2008 1
Secretary Name Appointed Resigned Total Appointments
Brighton Secretary Limited 20 March 2008 25 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 26 March 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 04 January 2017
AD01 - Change of registered office address 16 November 2016
CH03 - Change of particulars for secretary 28 June 2016
CH01 - Change of particulars for director 28 June 2016
CH01 - Change of particulars for director 28 June 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 22 January 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 15 April 2014
AR01 - Annual Return 23 May 2013
CH01 - Change of particulars for director 23 May 2013
MISC - Miscellaneous document 23 May 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 26 April 2012
AR01 - Annual Return 24 April 2012
AD01 - Change of registered office address 19 April 2012
AA - Annual Accounts 29 February 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 01 April 2011
MG01 - Particulars of a mortgage or charge 03 November 2010
AP01 - Appointment of director 26 March 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 19 January 2010
AA01 - Change of accounting reference date 09 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
363a - Annual Return 08 April 2009
395 - Particulars of a mortgage or charge 03 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 November 2010 Outstanding

N/A

Debenture 27 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.