About

Registered Number: 04179330
Date of Incorporation: 14/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU

 

Based in Takeley, Weston Group Plc was established in 2001, it has a status of "Active". There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 July 2020
SH06 - Notice of cancellation of shares 12 March 2020
RESOLUTIONS - N/A 11 March 2020
SH03 - Return of purchase of own shares 11 March 2020
TM01 - Termination of appointment of director 04 March 2020
AA - Annual Accounts 13 December 2019
SH03 - Return of purchase of own shares 18 October 2019
RESOLUTIONS - N/A 01 October 2019
SH06 - Notice of cancellation of shares 01 October 2019
TM01 - Termination of appointment of director 03 September 2019
MR01 - N/A 17 July 2019
CS01 - N/A 08 July 2019
SH03 - Return of purchase of own shares 18 January 2019
SH06 - Notice of cancellation of shares 02 January 2019
AA - Annual Accounts 27 November 2018
CH01 - Change of particulars for director 22 November 2018
AP01 - Appointment of director 21 November 2018
SH01 - Return of Allotment of shares 06 August 2018
RESOLUTIONS - N/A 03 August 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 09 January 2018
CH01 - Change of particulars for director 30 November 2017
CS01 - N/A 06 July 2017
CH01 - Change of particulars for director 23 June 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 11 July 2016
CH01 - Change of particulars for director 23 February 2016
CH01 - Change of particulars for director 23 February 2016
AA - Annual Accounts 28 November 2015
AP01 - Appointment of director 04 September 2015
AP01 - Appointment of director 04 September 2015
AR01 - Annual Return 13 July 2015
CH01 - Change of particulars for director 22 May 2015
AA - Annual Accounts 12 November 2014
AP01 - Appointment of director 13 August 2014
AR01 - Annual Return 30 July 2014
AP01 - Appointment of director 19 May 2014
AA - Annual Accounts 30 January 2014
TM01 - Termination of appointment of director 16 December 2013
TM01 - Termination of appointment of director 28 November 2013
AP01 - Appointment of director 08 August 2013
AR01 - Annual Return 15 July 2013
AP01 - Appointment of director 06 January 2013
AA - Annual Accounts 14 November 2012
CH01 - Change of particulars for director 13 September 2012
AR01 - Annual Return 01 August 2012
MG01 - Particulars of a mortgage or charge 06 March 2012
SH07 - Notice of cancellation of shares held by or for a public company 24 February 2012
SH07 - Notice of cancellation of shares held by or for a public company 24 February 2012
SH03 - Return of purchase of own shares 24 February 2012
AA - Annual Accounts 01 February 2012
SH03 - Return of purchase of own shares 11 January 2012
TM01 - Termination of appointment of director 09 January 2012
RESOLUTIONS - N/A 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
MG01 - Particulars of a mortgage or charge 04 November 2011
AR01 - Annual Return 26 July 2011
AR01 - Annual Return 14 February 2011
AR01 - Annual Return 10 February 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 05 November 2010
CH01 - Change of particulars for director 03 November 2010
AP01 - Appointment of director 26 October 2010
CH01 - Change of particulars for director 13 October 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 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
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 06 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 04 January 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 28 July 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 11 November 2006
RESOLUTIONS - N/A 16 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2006
363a - Annual Return 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
AA - Annual Accounts 12 October 2005
RESOLUTIONS - N/A 12 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2005
169 - Return by a company purchasing its own shares 22 August 2005
395 - Particulars of a mortgage or charge 17 August 2005
RESOLUTIONS - N/A 01 July 2005
RESOLUTIONS - N/A 01 July 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 31 October 2003
CERTNM - Change of name certificate 04 July 2003
287 - Change in situation or address of Registered Office 29 June 2003
363a - Annual Return 28 April 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 29 May 2002
395 - Particulars of a mortgage or charge 04 December 2001
RESOLUTIONS - N/A 25 October 2001
RESOLUTIONS - N/A 25 October 2001
RESOLUTIONS - N/A 25 October 2001
SA - Shares agreement 25 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2001
123 - Notice of increase in nominal capital 25 October 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 October 2001
AA - Annual Accounts 04 October 2001
CERT8 - Certificate to entitle a public company to commence business and borrow 17 August 2001
117 - Application by a public company for certificate to commence business and statutory declaration in support 17 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
225 - Change of Accounting Reference Date 06 August 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
NEWINC - New incorporation documents 14 March 2001

Mortgages & Charges

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

Debenture 30 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.