About

Registered Number: 04244746
Date of Incorporation: 02/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Parsonage Hall, Bures, Sudbury, Suffolk, CO8 5DH

 

Established in 2001, T & K Weavers Demolition Ltd have registered office in Sudbury, it has a status of "Active". The organisation has 2 directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEAVERS, Karl Ian 02 July 2001 - 1
WEAVERS, Terence Arthur 02 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 12 March 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 20 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 05 March 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 27 March 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 29 March 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 29 December 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 24 August 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 30 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2003
AA - Annual Accounts 24 March 2003
225 - Change of Accounting Reference Date 27 November 2002
363s - Annual Return 04 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2002
395 - Particulars of a mortgage or charge 04 August 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
NEWINC - New incorporation documents 02 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 02 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.