About

Registered Number: 05307990
Date of Incorporation: 08/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR,

 

Weybridge (Chiltern) Ltd was registered on 08 December 2004, it's status is listed as "Active". Weybridge (Chiltern) Ltd has one director listed as Feeney, David Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FEENEY, David Michael 07 May 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 13 January 2020
PSC04 - N/A 13 January 2020
PSC04 - N/A 13 January 2020
AD01 - Change of registered office address 13 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 21 December 2018
PSC04 - N/A 21 December 2018
AA - Annual Accounts 15 September 2018
AA01 - Change of accounting reference date 28 June 2018
CS01 - N/A 15 December 2017
PSC01 - N/A 15 December 2017
PSC07 - N/A 15 December 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 23 January 2017
CH01 - Change of particulars for director 23 January 2017
AD01 - Change of registered office address 18 January 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 28 December 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 16 December 2013
AD01 - Change of registered office address 16 December 2013
1.1 - Report of meeting approving voluntary arrangement 16 May 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 May 2013
1.4 - Notice of completion of voluntary arrangement 03 May 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 09 November 2012
AA - Annual Accounts 09 November 2012
AA - Annual Accounts 09 November 2012
LIQ MISC OC - N/A 03 October 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 June 2012
AR01 - Annual Return 01 May 2012
2.32B - N/A 12 September 2011
1.1 - Report of meeting approving voluntary arrangement 12 May 2011
2.23B - N/A 15 April 2011
2.16B - N/A 10 March 2011
2.12B - N/A 18 February 2011
AD01 - Change of registered office address 10 February 2011
AA01 - Change of accounting reference date 23 December 2010
AR01 - Annual Return 14 December 2010
AP03 - Appointment of secretary 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
TM02 - Termination of appointment of secretary 27 August 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
287 - Change in situation or address of Registered Office 15 April 2008
AA - Annual Accounts 03 February 2008
395 - Particulars of a mortgage or charge 22 January 2008
395 - Particulars of a mortgage or charge 08 January 2008
363a - Annual Return 04 December 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 07 April 2006
363a - Annual Return 01 December 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
287 - Change in situation or address of Registered Office 11 March 2005
225 - Change of Accounting Reference Date 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
NEWINC - New incorporation documents 08 December 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 January 2008 Outstanding

N/A

Legal charge over licensed premises 04 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.