WEYDONLAKE LIMITED

37 Stoney Road 37 Stoney Road, Faversham, ME13 9TN, England
StatusACTIVE
Company No.00043935
CategoryPrivate Limited Company
Incorporated27 Apr 1895
Age129 years, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/05; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/04; change of members

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/99; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/96; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 28 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/95; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/94; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/93; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/92; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/91; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Dec 1989

Category: Annual-return

Type: 363

Description: Return made up to 27/11/89; full list of members

Documents

View document PDF

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

View document PDF


Some Companies

AUREA CREATIVE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11571714
Status:ACTIVE
Category:Private Limited Company

CLINICAL COSMETICS LIMITED

7 SWAN STREET,LOUGHBOROUGH,LE12 7NL

Number:05473049
Status:ACTIVE
Category:Private Limited Company

GROVEHALL 2016 LIMITED

4 RAISINS HILL,PINNER,HA5 2BS

Number:10060486
Status:ACTIVE
Category:Private Limited Company

MAZE NETWORKS LIMITED

18 SOUTH DRIVE, SANDHILL PARK,TAUNTON,TA4 3DQ

Number:09729522
Status:ACTIVE
Category:Private Limited Company

PAN PACIFIC NOBLE LTD

253 WHITBY ROAD,RUISLIP,HA4 9ED

Number:10446215
Status:ACTIVE
Category:Private Limited Company

ROSDAN LTD

WILDOR HOUSE TORPHINS,BANCHORY,AB31 4PA

Number:SC604957
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source