Weston Builders Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". The companies director is listed as Brace, Peter John at Companies House. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRACE, Peter John | 27 November 2002 | 16 May 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 September 2020 | |
CS01 - N/A | 28 January 2020 | |
AA - Annual Accounts | 11 September 2019 | |
CS01 - N/A | 04 December 2018 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 01 December 2017 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 01 February 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AD01 - Change of registered office address | 17 March 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 20 August 2015 | |
MR01 - N/A | 22 December 2014 | |
AR01 - Annual Return | 19 December 2014 | |
AD01 - Change of registered office address | 19 December 2014 | |
MR01 - N/A | 09 October 2014 | |
AA - Annual Accounts | 19 August 2014 | |
AR01 - Annual Return | 19 December 2013 | |
AA - Annual Accounts | 24 September 2013 | |
AD01 - Change of registered office address | 22 August 2013 | |
AR01 - Annual Return | 31 December 2012 | |
AA - Annual Accounts | 10 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 January 2012 | |
MG01 - Particulars of a mortgage or charge | 10 January 2012 | |
MG01 - Particulars of a mortgage or charge | 05 January 2012 | |
AR01 - Annual Return | 09 December 2011 | |
AA - Annual Accounts | 05 September 2011 | |
AR01 - Annual Return | 07 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 June 2010 | |
AA01 - Change of accounting reference date | 29 April 2010 | |
AA - Annual Accounts | 22 April 2010 | |
AR01 - Annual Return | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
AD01 - Change of registered office address | 11 February 2010 | |
AA - Annual Accounts | 24 September 2009 | |
363a - Annual Return | 16 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 2008 | |
AA - Annual Accounts | 01 August 2008 | |
363a - Annual Return | 21 December 2007 | |
AA - Annual Accounts | 17 August 2007 | |
363a - Annual Return | 20 December 2006 | |
AA - Annual Accounts | 29 June 2006 | |
363a - Annual Return | 05 January 2006 | |
395 - Particulars of a mortgage or charge | 29 October 2005 | |
288b - Notice of resignation of directors or secretaries | 12 July 2005 | |
395 - Particulars of a mortgage or charge | 28 June 2005 | |
AA - Annual Accounts | 03 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2005 | |
395 - Particulars of a mortgage or charge | 10 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 February 2005 | |
363s - Annual Return | 26 November 2004 | |
AA - Annual Accounts | 01 September 2004 | |
363s - Annual Return | 07 December 2003 | |
395 - Particulars of a mortgage or charge | 15 January 2003 | |
395 - Particulars of a mortgage or charge | 11 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 December 2002 | |
288a - Notice of appointment of directors or secretaries | 20 December 2002 | |
288b - Notice of resignation of directors or secretaries | 12 December 2002 | |
288b - Notice of resignation of directors or secretaries | 12 December 2002 | |
287 - Change in situation or address of Registered Office | 11 December 2002 | |
288a - Notice of appointment of directors or secretaries | 11 December 2002 | |
288a - Notice of appointment of directors or secretaries | 11 December 2002 | |
NEWINC - New incorporation documents | 27 November 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 December 2014 | Outstanding |
N/A |
A registered charge | 29 September 2014 | Outstanding |
N/A |
Legal mortgage | 03 January 2012 | Outstanding |
N/A |
Legal charge | 28 October 2005 | Fully Satisfied |
N/A |
Legal charge | 14 June 2005 | Fully Satisfied |
N/A |
Legal charge | 29 April 2005 | Fully Satisfied |
N/A |
Legal mortgage | 10 January 2003 | Fully Satisfied |
N/A |
Debenture | 10 January 2003 | Fully Satisfied |
N/A |