About

Registered Number: 04526345
Date of Incorporation: 04/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: 28 Dudley Street, Grimsby, North East Lincolnshire, DN31 2AB

 

Based in North East Lincolnshire, Weaver Wroot Property Ltd was founded on 04 September 2002, it's status is listed as "Active". This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 November 2019
CS01 - N/A 09 September 2019
SH08 - Notice of name or other designation of class of shares 30 July 2019
MA - Memorandum and Articles 19 July 2019
RP04SH01 - N/A 09 July 2019
RESOLUTIONS - N/A 04 July 2019
AA - Annual Accounts 28 June 2019
RESOLUTIONS - N/A 15 June 2019
SH01 - Return of Allotment of shares 14 June 2019
CS01 - N/A 05 September 2018
MR05 - N/A 04 August 2018
MR04 - N/A 04 August 2018
MR05 - N/A 04 August 2018
MR04 - N/A 04 August 2018
MR05 - N/A 04 August 2018
MR04 - N/A 04 August 2018
AA - Annual Accounts 15 June 2018
MR01 - N/A 10 April 2018
TM01 - Termination of appointment of director 22 March 2018
MR01 - N/A 06 March 2018
AP01 - Appointment of director 20 November 2017
CS01 - N/A 11 September 2017
CH01 - Change of particulars for director 11 September 2017
PSC04 - N/A 11 September 2017
CH03 - Change of particulars for secretary 11 September 2017
PSC04 - N/A 11 September 2017
CH01 - Change of particulars for director 11 September 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 22 April 2015
MR01 - N/A 22 November 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 30 January 2013
MG01 - Particulars of a mortgage or charge 08 January 2013
MG01 - Particulars of a mortgage or charge 08 January 2013
AR01 - Annual Return 07 September 2012
SH01 - Return of Allotment of shares 15 June 2012
SH01 - Return of Allotment of shares 15 June 2012
AP01 - Appointment of director 15 June 2012
TM01 - Termination of appointment of director 15 June 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 29 October 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 05 December 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 31 October 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 25 September 2003
NEWINC - New incorporation documents 04 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2018 Outstanding

N/A

A registered charge 01 March 2018 Outstanding

N/A

A registered charge 21 November 2014 Fully Satisfied

N/A

Mortgage debenture 07 January 2013 Fully Satisfied

N/A

Legal mortgage 07 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.