About

Registered Number: 01570478
Date of Incorporation: 26/06/1981 (42 years and 10 months ago)
Company Status: Active
Registered Address: Griston Road, Watton, Thetford, Norfolk, IP25 6DL

 

Having been setup in 1981, Weco (Holdings) Ltd are based in Thetford, it has a status of "Active". We don't know the number of employees at the organisation. This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 17 August 2017
TM02 - Termination of appointment of secretary 05 July 2017
AA - Annual Accounts 19 February 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 09 March 2016
MR01 - N/A 07 October 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 31 July 2008
353 - Register of members 31 July 2008
AA - Annual Accounts 25 April 2008
363s - Annual Return 08 August 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 14 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 31 March 2003
AUD - Auditor's letter of resignation 24 March 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 13 August 2001
225 - Change of Accounting Reference Date 25 June 2001
AA - Annual Accounts 30 January 2001
RESOLUTIONS - N/A 15 January 2001
363s - Annual Return 14 August 2000
225 - Change of Accounting Reference Date 14 August 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 15 September 1998
AA - Annual Accounts 08 April 1998
363s - Annual Return 13 August 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 06 September 1996
AA - Annual Accounts 24 April 1996
AUD - Auditor's letter of resignation 30 October 1995
AUD - Auditor's letter of resignation 30 October 1995
363s - Annual Return 13 September 1995
AA - Annual Accounts 26 April 1995
363s - Annual Return 18 October 1994
AA - Annual Accounts 25 April 1994
363s - Annual Return 05 October 1993
AA - Annual Accounts 29 April 1993
AUD - Auditor's letter of resignation 02 December 1992
363s - Annual Return 17 November 1992
AA - Annual Accounts 10 September 1992
395 - Particulars of a mortgage or charge 26 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 1992
AA - Annual Accounts 04 October 1991
363b - Annual Return 04 October 1991
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 May 1991
395 - Particulars of a mortgage or charge 11 April 1991
395 - Particulars of a mortgage or charge 19 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1990
363 - Annual Return 18 September 1990
AA - Annual Accounts 31 July 1990
AA - Annual Accounts 01 February 1990
363 - Annual Return 01 February 1990
363 - Annual Return 12 December 1988
AA - Annual Accounts 12 October 1988
363 - Annual Return 12 October 1988
395 - Particulars of a mortgage or charge 01 October 1987
AA - Annual Accounts 14 August 1987
363 - Annual Return 14 August 1987
395 - Particulars of a mortgage or charge 13 July 1987
AA - Annual Accounts 17 November 1986
363 - Annual Return 27 August 1986
AA - Annual Accounts 22 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2015 Outstanding

N/A

Fixed and floating charge 23 March 1992 Outstanding

N/A

Legal charge 05 April 1991 Outstanding

N/A

Legal charge 17 October 1990 Fully Satisfied

N/A

Legal charge 24 September 1987 Outstanding

N/A

Legal charge 22 June 1987 Outstanding

N/A

Legal charge 07 October 1983 Fully Satisfied

N/A

Debenture 07 October 1983 Fully Satisfied

N/A

Legal charge 07 October 1983 Fully Satisfied

N/A

Further charge 25 March 1975 Fully Satisfied

N/A

Further charge 15 May 1974 Fully Satisfied

N/A

Legal charge 02 March 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.