About

Registered Number: 04096013
Date of Incorporation: 25/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: CASTLEKEYES, Arlington House, 19a Turk Street, Alton, Hampshire, GU34 1AG

 

Weyside (Farnham) Ltd was founded on 25 October 2000, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The current directors of this organisation are listed as Wilding, Pamela Elizabeth, Foster, Kay, Bowden, Diana Mary, Gething, Lynda Joan, Savile, Cherry, Sell, Bryan Geoffrey, Thorne, Philippa Marie, Wright, Mathew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Kay 01 November 2003 - 1
BOWDEN, Diana Mary 04 January 2001 05 August 2002 1
GETHING, Lynda Joan 04 January 2001 01 November 2003 1
SAVILE, Cherry 18 March 2003 14 November 2012 1
SELL, Bryan Geoffrey 14 March 2005 16 September 2006 1
THORNE, Philippa Marie 11 July 2002 26 November 2002 1
WRIGHT, Mathew 08 November 2011 24 June 2013 1
Secretary Name Appointed Resigned Total Appointments
WILDING, Pamela Elizabeth 01 June 2010 - 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 30 October 2018
AP01 - Appointment of director 24 September 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 26 July 2013
TM01 - Termination of appointment of director 28 June 2013
TM01 - Termination of appointment of director 17 December 2012
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 21 November 2011
AP01 - Appointment of director 15 November 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 29 July 2010
AD01 - Change of registered office address 08 June 2010
AP03 - Appointment of secretary 07 June 2010
TM02 - Termination of appointment of secretary 31 May 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH04 - Change of particulars for corporate secretary 18 November 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
287 - Change in situation or address of Registered Office 02 June 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 07 March 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 15 November 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 03 November 2005
MEM/ARTS - N/A 03 October 2005
287 - Change in situation or address of Registered Office 05 July 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 21 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
CERTNM - Change of name certificate 28 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
287 - Change in situation or address of Registered Office 10 July 2003
AA - Annual Accounts 28 May 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
363s - Annual Return 08 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2003
288b - Notice of resignation of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
287 - Change in situation or address of Registered Office 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
RESOLUTIONS - N/A 30 July 2002
RESOLUTIONS - N/A 30 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 12 November 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
287 - Change in situation or address of Registered Office 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
NEWINC - New incorporation documents 25 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.