About

Registered Number: 05767105
Date of Incorporation: 03/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 20 Beaconsfield Drive, Coddington, Newark, NG24 2RX

 

Wesley Marine Windows Ltd was registered on 03 April 2006, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The business has 4 directors listed as Dickinson, Angela, Jackson, Gary, Jackson, Jennifer Jayne, Dickinson, John Eric at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Angela 03 April 2006 - 1
JACKSON, Gary 18 September 2018 - 1
JACKSON, Jennifer Jayne 18 September 2018 - 1
Secretary Name Appointed Resigned Total Appointments
DICKINSON, John Eric 03 April 2006 18 September 2018 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 18 February 2019
TM02 - Termination of appointment of secretary 08 October 2018
AP01 - Appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 24 May 2016
MR04 - N/A 26 February 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 21 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 26 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 25 April 2007
353 - Register of members 25 April 2007
395 - Particulars of a mortgage or charge 12 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2006
225 - Change of Accounting Reference Date 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
NEWINC - New incorporation documents 03 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.