About

Registered Number: 04960119
Date of Incorporation: 11/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU

 

Weston Homes (31 Millharbour) Ltd was registered on 11 November 2003 and has its registered office in Takeley, it has a status of "Active". We don't know the number of employees at the company. The companies directors are listed as Holdcroft, Laurence Nigel, Nicholson, Alix Clare, Thomas, Stuart Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
CS01 - N/A 05 November 2019
TM01 - Termination of appointment of director 03 September 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 05 November 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 08 November 2016
AP03 - Appointment of secretary 12 April 2016
TM02 - Termination of appointment of secretary 29 March 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 24 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
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 18 November 2013
AR01 - Annual Return 18 March 2013
RP04 - N/A 05 March 2013
AR01 - Annual Return 25 February 2013
AR01 - Annual Return 25 February 2013
AR01 - Annual Return 25 February 2013
AR01 - Annual Return 25 February 2013
RP04 - N/A 20 February 2013
RP04 - N/A 20 February 2013
AR01 - Annual Return 26 November 2012
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
AA - Annual Accounts 01 February 2012
TM01 - Termination of appointment of director 04 January 2012
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 14 November 2011
AR01 - Annual Return 30 November 2010
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 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
RESOLUTIONS - N/A 24 August 2009
AA - Annual Accounts 13 January 2009
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
363a - Annual Return 06 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 23 October 2007
363a - Annual Return 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
AA - Annual Accounts 11 November 2006
363a - Annual Return 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
RESOLUTIONS - N/A 02 November 2005
RESOLUTIONS - N/A 02 November 2005
RESOLUTIONS - N/A 02 November 2005
AA - Annual Accounts 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
395 - Particulars of a mortgage or charge 17 August 2005
288c - Notice of change of directors or secretaries or in their particulars 17 January 2005
288c - Notice of change of directors or secretaries or in their particulars 17 January 2005
363a - Annual Return 09 December 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
AAMD - Amended Accounts 19 October 2004
AA - Annual Accounts 11 October 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
288b - Notice of resignation of directors or secretaries 25 January 2004
225 - Change of Accounting Reference Date 25 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2004
288a - Notice of appointment of directors or secretaries 24 November 2003
287 - Change in situation or address of Registered Office 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
NEWINC - New incorporation documents 11 November 2003

Mortgages & Charges

Description Date Status Charge by
Security agreement 10 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.