Based in Takeley, Weston [business Centres] Ltd was founded on 24 December 2001. We don't know the number of employees at Weston [business Centres] Ltd. There are 5 directors listed for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KUYPER, Richard | 05 July 2018 | - | 1 |
ANDREWS, Heather Mary | 24 March 2003 | 04 May 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLDCROFT, Laurence Nigel | 11 April 2016 | - | 1 |
NICHOLSON, Alix Clare | 17 August 2015 | 14 March 2016 | 1 |
THOMAS, Stuart Richard | 11 June 2012 | 17 August 2015 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 04 March 2020 | |
CH01 - Change of particulars for director | 14 January 2020 | |
AA - Annual Accounts | 13 December 2019 | |
CS01 - N/A | 05 December 2019 | |
TM01 - Termination of appointment of director | 03 September 2019 | |
MR01 - N/A | 17 July 2019 | |
CS01 - N/A | 06 December 2018 | |
AA - Annual Accounts | 26 November 2018 | |
AP01 - Appointment of director | 13 July 2018 | |
AA - Annual Accounts | 07 December 2017 | |
CS01 - N/A | 05 December 2017 | |
CH01 - Change of particulars for director | 30 November 2017 | |
AA - Annual Accounts | 06 December 2016 | |
CS01 - N/A | 05 December 2016 | |
AP03 - Appointment of secretary | 12 April 2016 | |
TM02 - Termination of appointment of secretary | 29 March 2016 | |
CH01 - Change of particulars for director | 23 February 2016 | |
AR01 - Annual Return | 15 December 2015 | |
AA - Annual Accounts | 28 November 2015 | |
AP03 - Appointment of secretary | 09 September 2015 | |
TM02 - Termination of appointment of secretary | 09 September 2015 | |
CH01 - Change of particulars for director | 22 May 2015 | |
AR01 - Annual Return | 17 December 2014 | |
AA - Annual Accounts | 12 November 2014 | |
AP01 - Appointment of director | 19 May 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 16 January 2014 | |
TM01 - Termination of appointment of director | 16 December 2013 | |
AP01 - Appointment of director | 08 August 2013 | |
AR01 - Annual Return | 25 February 2013 | |
AA - Annual Accounts | 14 November 2012 | |
CH01 - Change of particulars for director | 13 September 2012 | |
AP03 - Appointment of secretary | 21 June 2012 | |
TM02 - Termination of appointment of secretary | 21 June 2012 | |
MG01 - Particulars of a mortgage or charge | 06 March 2012 | |
AA - Annual Accounts | 01 February 2012 | |
TM01 - Termination of appointment of director | 04 January 2012 | |
AR01 - Annual Return | 12 December 2011 | |
CH01 - Change of particulars for director | 12 December 2011 | |
MG01 - Particulars of a mortgage or charge | 04 November 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AA - Annual Accounts | 05 November 2010 | |
CH01 - Change of particulars for director | 03 November 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
AA - Annual Accounts | 06 January 2010 | |
CH03 - Change of particulars for secretary | 05 January 2010 | |
AR01 - Annual Return | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
RESOLUTIONS - N/A | 24 August 2009 | |
288a - Notice of appointment of directors or secretaries | 14 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 July 2009 | |
AA - Annual Accounts | 13 January 2009 | |
363a - Annual Return | 08 December 2008 | |
288a - Notice of appointment of directors or secretaries | 24 June 2008 | |
288a - Notice of appointment of directors or secretaries | 24 June 2008 | |
363a - Annual Return | 13 December 2007 | |
353 - Register of members | 13 December 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 13 December 2007 | |
287 - Change in situation or address of Registered Office | 13 December 2007 | |
AA - Annual Accounts | 23 October 2007 | |
RESOLUTIONS - N/A | 16 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 2007 | |
123 - Notice of increase in nominal capital | 16 August 2007 | |
363a - Annual Return | 19 December 2006 | |
AA - Annual Accounts | 11 November 2006 | |
288b - Notice of resignation of directors or secretaries | 19 May 2006 | |
363a - Annual Return | 21 December 2005 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 21 December 2005 | |
353 - Register of members | 21 December 2005 | |
287 - Change in situation or address of Registered Office | 21 December 2005 | |
AA - Annual Accounts | 12 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 August 2005 | |
395 - Particulars of a mortgage or charge | 17 August 2005 | |
363a - Annual Return | 26 January 2005 | |
AAMD - Amended Accounts | 19 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2004 | |
AA - Annual Accounts | 11 October 2004 | |
363s - Annual Return | 23 January 2004 | |
AA - Annual Accounts | 31 October 2003 | |
395 - Particulars of a mortgage or charge | 25 September 2003 | |
287 - Change in situation or address of Registered Office | 29 June 2003 | |
288a - Notice of appointment of directors or secretaries | 07 April 2003 | |
RESOLUTIONS - N/A | 28 January 2003 | |
RESOLUTIONS - N/A | 28 January 2003 | |
RESOLUTIONS - N/A | 28 January 2003 | |
363s - Annual Return | 23 January 2003 | |
AA - Annual Accounts | 28 November 2002 | |
288a - Notice of appointment of directors or secretaries | 07 October 2002 | |
395 - Particulars of a mortgage or charge | 20 September 2002 | |
CERTNM - Change of name certificate | 31 July 2002 | |
225 - Change of Accounting Reference Date | 12 February 2002 | |
NEWINC - New incorporation documents | 24 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 July 2019 | Outstanding |
N/A |
Security agreement | 28 February 2012 | Outstanding |
N/A |
Security agreement | 31 October 2011 | Outstanding |
N/A |
Security agreement | 10 August 2005 | Outstanding |
N/A |
Chattels mortgage | 24 September 2003 | Fully Satisfied |
N/A |
Debenture | 19 September 2002 | Fully Satisfied |
N/A |