About

Registered Number: 04478235
Date of Incorporation: 05/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU

 

Weston Homes (Ipswich) Ltd was registered on 05 July 2002 with its registered office in Essex, it's status in the Companies House registry is set to "Active". Holdcroft, Laurence Nigel, Nicholson, Alix Clare, Thomas, Stuart Richard are listed as the directors of Weston Homes (Ipswich) Ltd.

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
CS01 - N/A 06 July 2020
AA - Annual Accounts 13 December 2019
TM01 - Termination of appointment of director 03 September 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 11 July 2016
AP03 - Appointment of secretary 12 April 2016
TM02 - Termination of appointment of secretary 29 March 2016
AA - Annual Accounts 28 November 2015
TM02 - Termination of appointment of secretary 09 September 2015
AP03 - Appointment of secretary 09 September 2015
AR01 - Annual Return 13 July 2015
CH01 - Change of particulars for director 22 May 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 14 November 2012
CH01 - Change of particulars for director 13 September 2012
RP04 - N/A 14 August 2012
AR01 - Annual Return 31 July 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 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 05 November 2010
CH01 - Change of particulars for director 03 November 2010
AR01 - Annual Return 28 July 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
RESOLUTIONS - N/A 24 August 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 13 January 2009
RESOLUTIONS - N/A 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
363a - Annual Return 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
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 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2007
AA - Annual Accounts 11 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
363a - Annual Return 07 July 2006
AA - Annual Accounts 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 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
363s - Annual Return 11 July 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 10 December 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
AAMD - Amended Accounts 19 October 2004
AA - Annual Accounts 11 October 2004
363s - Annual Return 02 August 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
AA - Annual Accounts 31 October 2003
363a - Annual Return 15 August 2003
287 - Change in situation or address of Registered Office 29 June 2003
288a - Notice of appointment of directors or secretaries 07 October 2002
395 - Particulars of a mortgage or charge 25 September 2002
395 - Particulars of a mortgage or charge 20 September 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
287 - Change in situation or address of Registered Office 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
NEWINC - New incorporation documents 05 July 2002

Mortgages & Charges

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

N/A

Legal mortgage 20 September 2002 Fully Satisfied

N/A

Debenture 19 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.