WEYDONLAKE LIMITED
Status | ACTIVE |
Company No. | 00043935 |
Category | Private Limited Company |
Incorporated | 27 Apr 1895 |
Age | 129 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
WEYDONLAKE LIMITED is an active private limited company with number 00043935. It was incorporated 129 years, 1 day ago, on 27 April 1895. The company address is 37 Stoney Road 37 Stoney Road, Faversham, ME13 9TN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 05 Feb 2024
Action Date: 06 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-06
Documents
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2023
Action Date: 06 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-06
Documents
Notification of a person with significant control
Date: 12 May 2022
Action Date: 14 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gregory Wallace Hewett
Notification date: 2017-11-14
Documents
Withdrawal of a person with significant control statement
Date: 12 May 2022
Action Date: 12 May 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-05-12
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2022
Action Date: 06 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-06
Documents
Confirmation statement with no updates
Date: 23 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2021
Action Date: 06 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-06
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Change person director company with change date
Date: 14 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gregory Wallace Hewett
Change date: 2020-12-04
Documents
Change person secretary company with change date
Date: 10 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Gregory Wallace Hewett
Change date: 2020-12-04
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Address
Type: AD01
Old address: 155 Faversham Road Seasalter Whitstable CT5 4BJ England
Change date: 2020-12-10
New address: 37 Stoney Road Dunkirk Faversham ME13 9TN
Documents
Appoint person director company with name date
Date: 09 Apr 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-27
Officer name: Mr Wallace John Hewett
Documents
Termination director company with name termination date
Date: 09 Apr 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-27
Officer name: Alexander Richard Fisher
Documents
Appoint person director company with name date
Date: 17 Mar 2020
Action Date: 15 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Richard Fisher
Appointment date: 2019-06-15
Documents
Appoint person director company with name date
Date: 16 Mar 2020
Action Date: 15 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-15
Officer name: Mr Alex Richard Fisher
Documents
Confirmation statement with updates
Date: 15 Mar 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Termination director company with name termination date
Date: 14 Mar 2020
Action Date: 29 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Anne Fisher
Termination date: 2019-06-29
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2020
Action Date: 06 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-06
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2019
Action Date: 06 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-06
Documents
Confirmation statement with no updates
Date: 20 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2018
Action Date: 06 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-06
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Address
Type: AD01
Old address: Christian Court Woodnesborough Sandwich Kent CT13 0PT
Change date: 2017-12-14
New address: 155 Faversham Road Seasalter Whitstable CT5 4BJ
Documents
Termination secretary company with name termination date
Date: 27 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-11-14
Officer name: Wallace John Hewett
Documents
Appoint person secretary company with name date
Date: 27 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-11-14
Officer name: Mr Gregory Wallace Hewett
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 06 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-06
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 06 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-06
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 06 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-06
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 06 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-06
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Change person director company with change date
Date: 22 Jan 2013
Action Date: 20 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-20
Officer name: Mark Laurence Fisher
Documents
Change person director company with change date
Date: 21 Jan 2013
Action Date: 20 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-20
Officer name: Gregory Wallace Hewett
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 06 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-06
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 03 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-03
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 06 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-06
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 03 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-03
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2010
Action Date: 06 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-06
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 03 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-03
Documents
Change person director company with change date
Date: 28 Feb 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Anne Fisher
Change date: 2010-02-28
Documents
Change person director company with change date
Date: 28 Feb 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gregory Wallace Hewett
Change date: 2010-02-28
Documents
Change person director company with change date
Date: 28 Feb 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Laurence Fisher
Change date: 2010-02-28
Documents
Change person director company with change date
Date: 28 Feb 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Wallace John Hewett
Change date: 2010-02-28
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2009
Action Date: 06 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-06
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2008
Action Date: 06 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-06
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2007
Action Date: 06 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-06
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2007
Action Date: 06 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-06
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2005
Action Date: 06 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-06
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/05; change of members
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2004
Action Date: 06 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-06
Documents
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/04; change of members
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2003
Action Date: 06 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-06
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2002
Action Date: 06 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-06
Documents
Legacy
Date: 10 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2001
Action Date: 06 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-06
Documents
Legacy
Date: 22 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 08 Feb 2001
Action Date: 06 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-06
Documents
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/01; full list of members
Documents
Legacy
Date: 20 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 1999
Action Date: 06 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-06
Documents
Legacy
Date: 26 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/99; no change of members
Documents
Legacy
Date: 05 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 05/01/99 from: christian court woodnesborough sandwich kent CT13 0PT
Documents
Legacy
Date: 24 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 24/12/98 from: copsehill nackington road canterbury CT13 0PT
Documents
Accounts with accounts type full
Date: 05 Nov 1998
Action Date: 06 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-06
Documents
Legacy
Date: 06 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/98; no change of members
Documents
Accounts with accounts type full
Date: 05 Dec 1997
Action Date: 06 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-06
Documents
Legacy
Date: 31 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/97; full list of members
Documents
Accounts with accounts type full
Date: 12 Nov 1996
Action Date: 06 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-06
Documents
Legacy
Date: 17 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/96; full list of members
Documents
Accounts with accounts type full
Date: 15 Dec 1995
Action Date: 06 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-06
Documents
Resolution
Date: 28 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 May 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 22 Dec 1994
Action Date: 06 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-06
Documents
Legacy
Date: 22 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/95; no change of members
Documents
Accounts with accounts type full
Date: 08 Jan 1994
Action Date: 06 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-06
Documents
Legacy
Date: 08 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/94; full list of members
Documents
Legacy
Date: 15 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/93; no change of members
Documents
Accounts with accounts type full
Date: 15 Jan 1993
Action Date: 06 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-06
Documents
Accounts with accounts type full
Date: 03 Feb 1992
Action Date: 06 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-06
Documents
Legacy
Date: 21 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/92; full list of members
Documents
Legacy
Date: 07 Jan 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 24 Apr 1991
Action Date: 06 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-06
Documents
Legacy
Date: 17 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/91; no change of members
Documents
Accounts with accounts type full
Date: 06 Dec 1989
Action Date: 06 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-06
Documents
Legacy
Date: 06 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 27/11/89; full list of members
Documents
Accounts with accounts type full
Date: 24 Jan 1989
Action Date: 06 May 1988
Category: Accounts
Type: AA
Made up date: 1988-05-06
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11571714 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SWAN STREET,LOUGHBOROUGH,LE12 7NL
Number: | 05473049 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RAISINS HILL,PINNER,HA5 2BS
Number: | 10060486 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SOUTH DRIVE, SANDHILL PARK,TAUNTON,TA4 3DQ
Number: | 09729522 |
Status: | ACTIVE |
Category: | Private Limited Company |
253 WHITBY ROAD,RUISLIP,HA4 9ED
Number: | 10446215 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILDOR HOUSE TORPHINS,BANCHORY,AB31 4PA
Number: | SC604957 |
Status: | ACTIVE |
Category: | Private Limited Company |