About

Registered Number: 04149382
Date of Incorporation: 29/01/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 133-141 Guildford Road, West End, Woking, Surrey, GU24 9LS

 

Established in 2001, Weg Ltd has its registered office in Surrey, it's status is listed as "Active". Weg Ltd has 5 directors listed as Dunne, Lyn, Dunne, Brendan Charles, Macdonald, Andrew, Dunne, Donald Anthony, Bowen, Andrew John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNNE, Brendan Charles 21 January 2010 - 1
MACDONALD, Andrew 06 November 2013 - 1
BOWEN, Andrew John 31 January 2001 21 January 2010 1
Secretary Name Appointed Resigned Total Appointments
DUNNE, Lyn 01 April 2015 - 1
DUNNE, Donald Anthony 06 November 2013 30 June 2018 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 24 September 2018
TM02 - Termination of appointment of secretary 05 September 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 03 February 2017
SH01 - Return of Allotment of shares 17 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 22 February 2016
CH03 - Change of particulars for secretary 08 February 2016
CH01 - Change of particulars for director 08 February 2016
CH03 - Change of particulars for secretary 05 February 2016
CH01 - Change of particulars for director 05 February 2016
CH01 - Change of particulars for director 05 February 2016
RESOLUTIONS - N/A 31 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 December 2015
SH08 - Notice of name or other designation of class of shares 31 December 2015
SH01 - Return of Allotment of shares 17 December 2015
SH01 - Return of Allotment of shares 17 December 2015
AA - Annual Accounts 30 September 2015
CH01 - Change of particulars for director 02 April 2015
AR01 - Annual Return 01 April 2015
AP03 - Appointment of secretary 01 April 2015
CH01 - Change of particulars for director 01 April 2015
CH01 - Change of particulars for director 01 April 2015
AA - Annual Accounts 24 July 2014
AA01 - Change of accounting reference date 23 July 2014
AR01 - Annual Return 14 February 2014
AP01 - Appointment of director 11 November 2013
AP03 - Appointment of secretary 11 November 2013
TM02 - Termination of appointment of secretary 11 November 2013
AA - Annual Accounts 16 October 2013
AD01 - Change of registered office address 16 October 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 04 January 2013
MEM/ARTS - N/A 12 November 2012
CERTNM - Change of name certificate 08 November 2012
CONNOT - N/A 08 November 2012
AD01 - Change of registered office address 09 May 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 16 December 2010
AD01 - Change of registered office address 08 July 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 26 January 2010
AP01 - Appointment of director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
287 - Change in situation or address of Registered Office 15 September 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 27 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2001
225 - Change of Accounting Reference Date 23 May 2001
287 - Change in situation or address of Registered Office 01 May 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
287 - Change in situation or address of Registered Office 05 March 2001
NEWINC - New incorporation documents 29 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.