About

Registered Number: 04790184
Date of Incorporation: 06/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH

 

Based in Somerset, Weston Lodge Shooting Ground & Madtrax (Bristol) Ltd was established in 2003, it has a status of "Active". The companies directors are listed as Down, David George, Weston, Marilyn Elizabeth at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWN, David George 25 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WESTON, Marilyn Elizabeth 25 June 2003 07 June 2017 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 07 June 2017
TM02 - Termination of appointment of secretary 07 June 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 02 July 2015
RESOLUTIONS - N/A 15 June 2015
SH08 - Notice of name or other designation of class of shares 15 June 2015
SH01 - Return of Allotment of shares 15 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 15 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2013
AD01 - Change of registered office address 27 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 01 July 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 29 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2010
CH03 - Change of particulars for secretary 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 30 June 2006
287 - Change in situation or address of Registered Office 03 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 07 July 2004
288a - Notice of appointment of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
225 - Change of Accounting Reference Date 12 August 2003
NEWINC - New incorporation documents 06 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.