About

Registered Number: 04099222
Date of Incorporation: 31/10/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: 11 Laura Place, Bath, BA2 4BL,

 

W.C.D. Sleeman & Sons Ltd was registered on 31 October 2000 and are based in Bath, it has a status of "Active". We don't currently know the number of employees at the company. The current directors of the organisation are listed as Sleeman, Andrew, Sleeman, Barbara Joan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLEEMAN, Andrew 31 October 2000 13 December 2019 1
SLEEMAN, Barbara Joan 15 January 2001 16 January 2008 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 March 2020
SH06 - Notice of cancellation of shares 18 March 2020
SH06 - Notice of cancellation of shares 18 March 2020
SH06 - Notice of cancellation of shares 18 March 2020
SH03 - Return of purchase of own shares 18 March 2020
SH03 - Return of purchase of own shares 18 March 2020
SH03 - Return of purchase of own shares 18 March 2020
PSC04 - N/A 13 March 2020
PSC07 - N/A 13 March 2020
PSC07 - N/A 13 March 2020
TM01 - Termination of appointment of director 15 January 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 09 October 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 01 November 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 29 September 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 26 October 2016
AD01 - Change of registered office address 27 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 23 October 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 14 November 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 07 November 2012
AR01 - Annual Return 11 November 2011
CH01 - Change of particulars for director 11 November 2011
AA - Annual Accounts 24 October 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
287 - Change in situation or address of Registered Office 21 September 2009
287 - Change in situation or address of Registered Office 28 December 2008
363a - Annual Return 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
AA - Annual Accounts 21 August 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
363a - Annual Return 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
AA - Annual Accounts 01 October 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 31 October 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 28 October 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 07 October 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 16 November 2001
RESOLUTIONS - N/A 23 January 2001
RESOLUTIONS - N/A 23 January 2001
RESOLUTIONS - N/A 23 January 2001
225 - Change of Accounting Reference Date 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2001
395 - Particulars of a mortgage or charge 30 November 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
NEWINC - New incorporation documents 31 October 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.