About

Registered Number: 05037592
Date of Incorporation: 09/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 10 Strashleigh View, Lee Mill Industrial Estate, Ivybridge, Devon, PL21 9UH

 

Weatherhead Shop Designers Ltd was registered on 09 February 2004, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed as Cleverley, Nina, Moss, Phillip Louis, Nineham, Keith Frederick for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSS, Phillip Louis 09 February 2004 07 October 2016 1
NINEHAM, Keith Frederick 09 February 2004 07 October 2016 1
Secretary Name Appointed Resigned Total Appointments
CLEVERLEY, Nina 11 October 2016 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AP01 - Appointment of director 11 February 2020
AA - Annual Accounts 03 January 2020
CH01 - Change of particulars for director 21 February 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 16 March 2018
MR01 - N/A 01 February 2018
AA - Annual Accounts 02 January 2018
PSC07 - N/A 19 September 2017
PSC02 - N/A 19 September 2017
CS01 - N/A 20 February 2017
RESOLUTIONS - N/A 22 January 2017
SH08 - Notice of name or other designation of class of shares 22 January 2017
AA - Annual Accounts 06 January 2017
AP03 - Appointment of secretary 05 January 2017
TM02 - Termination of appointment of secretary 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
SH06 - Notice of cancellation of shares 14 November 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 08 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 31 December 2012
AD01 - Change of registered office address 08 May 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 10 January 2011
AD01 - Change of registered office address 22 June 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 10 February 2009
AA - Annual Accounts 01 February 2009
RESOLUTIONS - N/A 10 April 2008
RESOLUTIONS - N/A 10 April 2008
123 - Notice of increase in nominal capital 10 April 2008
363a - Annual Return 05 March 2008
287 - Change in situation or address of Registered Office 04 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
353 - Register of members 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 27 March 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 09 March 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 11 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
CERTNM - Change of name certificate 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
225 - Change of Accounting Reference Date 13 April 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
NEWINC - New incorporation documents 09 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.