About

Registered Number: 04558016
Date of Incorporation: 09/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Wayfield Park Farm London Road, Pyecombe, Brighton, West Sussex, BN45 7ED

 

Based in Brighton, Wealden Haulage & Demolition Ltd was founded on 09 October 2002, it's status is listed as "Active". This business has one director listed as Saich, Elizabeth. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAICH, Elizabeth 20 November 2009 - 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 18 February 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
AA - Annual Accounts 01 August 2019
MR04 - N/A 02 April 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 22 August 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
CS01 - N/A 06 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 22 November 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 17 August 2012
MG01 - Particulars of a mortgage or charge 31 May 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 25 August 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
AP03 - Appointment of secretary 30 November 2009
TM02 - Termination of appointment of secretary 30 November 2009
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AD01 - Change of registered office address 07 November 2009
TM01 - Termination of appointment of director 07 November 2009
MEM/ARTS - N/A 01 July 2009
CERTNM - Change of name certificate 24 June 2009
AA - Annual Accounts 14 January 2009
287 - Change in situation or address of Registered Office 22 December 2008
363a - Annual Return 14 October 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 23 October 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 17 October 2005
287 - Change in situation or address of Registered Office 19 August 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 27 April 2004
287 - Change in situation or address of Registered Office 29 November 2003
363s - Annual Return 10 November 2003
225 - Change of Accounting Reference Date 11 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2003
288a - Notice of appointment of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 28 May 2012 Outstanding

N/A

Debenture 20 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.