About

Registered Number: 04587896
Date of Incorporation: 12/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 319 Chobham Business Centre, Chobham, Woking, GU24 8JB,

 

Weir Training Ltd was registered on 12 November 2002, it has a status of "Active". Weir Training Ltd has 3 directors listed as Ridley, Julie Jennifer, Caines, Sarah Jane, Woodward, Suzanne Martine. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDLEY, Julie Jennifer 12 November 2002 - 1
CAINES, Sarah Jane 12 November 2002 30 September 2016 1
WOODWARD, Suzanne Martine 12 November 2002 30 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 14 February 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 17 November 2017
AP01 - Appointment of director 06 June 2017
AA - Annual Accounts 26 May 2017
AD01 - Change of registered office address 13 January 2017
CS01 - N/A 21 November 2016
TM01 - Termination of appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 14 March 2013
RP04 - N/A 01 March 2013
AR01 - Annual Return 14 November 2012
CH01 - Change of particulars for director 14 November 2012
CH03 - Change of particulars for secretary 14 November 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 10 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 28 July 2007
395 - Particulars of a mortgage or charge 16 February 2007
363s - Annual Return 28 November 2006
287 - Change in situation or address of Registered Office 22 November 2006
RESOLUTIONS - N/A 07 July 2006
AA - Annual Accounts 24 April 2006
363a - Annual Return 28 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
287 - Change in situation or address of Registered Office 21 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
NEWINC - New incorporation documents 12 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.