WESTON HERITAGE CENTRE LIMITED
Status | DISSOLVED |
Company No. | 02834644 |
Category | Private Limited Company |
Incorporated | 09 Jul 1993 |
Age | 30 years, 10 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 27 Feb 2024 |
Years | 3 months, 1 day |
SUMMARY
WESTON HERITAGE CENTRE LIMITED is an dissolved private limited company with number 02834644. It was incorporated 30 years, 10 months, 19 days ago, on 09 July 1993 and it was dissolved 3 months, 1 day ago, on 27 February 2024. The company address is 23 Wadham Street, Weston-super-mare, BS23 1JZ, Somerset, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 16 Jan 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 30 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 05 Aug 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Douglas Thacker
Termination date: 2022-07-29
Documents
Termination secretary company with name termination date
Date: 05 Aug 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gregory Douglas Thacker
Termination date: 2022-07-25
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 05 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nathan Paul Bennett
Termination date: 2020-02-01
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 06 Aug 2017
Action Date: 02 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Daniel Martel
Appointment date: 2017-08-02
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 24 Apr 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-21
Officer name: Helen Nock
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Address
Type: AD01
New address: 23 Wadham Street Weston-Super-Mare Somerset BS23 1JZ
Old address: Redland House, 157 Redland Road Redland Bristol BS6 6YE
Change date: 2017-04-24
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 08 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 09 Jan 2015
Action Date: 21 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Taylor
Termination date: 2014-09-21
Documents
Change account reference date company current shortened
Date: 07 Dec 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-02-28
Documents
Termination director company with name termination date
Date: 21 Sep 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-26
Officer name: Chris Barker
Documents
Termination secretary company with name termination date
Date: 21 Sep 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Taylor
Termination date: 2014-08-26
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Appoint person secretary company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gregory Douglas Thacker
Documents
Appoint person director company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Douglas Thacker
Documents
Appoint person director company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Nock
Documents
Appoint person director company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Edward Ruse
Documents
Appoint person director company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nathan Paul Bennett
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Change person director company with change date
Date: 09 Jul 2012
Action Date: 09 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-09
Officer name: Mr Martin Taylor
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Chris Barker
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/05; full list of members
Documents
Legacy
Date: 20 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 20/04/05 from: 3-6 wadham street weston super mare BS23 1JY
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 05 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 29 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 18 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/02; full list of members
Documents
Legacy
Date: 17 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 26 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/01; full list of members
Documents
Accounts with accounts type small
Date: 15 Dec 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 01 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/00; full list of members
Documents
Accounts with accounts type small
Date: 17 Nov 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 11 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/99; no change of members
Documents
Accounts with accounts type small
Date: 09 Sep 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Accounts with accounts type small
Date: 09 Sep 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 15 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/98; no change of members
Documents
Legacy
Date: 17 Jun 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/98 to 28/02/98
Documents
Legacy
Date: 18 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/97; full list of members
Documents
Accounts with accounts type small
Date: 05 Jun 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 19 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/96; full list of members
Documents
Legacy
Date: 12 Jun 1996
Category: Annual-return
Type: 363b
Description: Return made up to 09/07/95; no change of members
Documents
Accounts with accounts type small
Date: 05 Jun 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 12 Apr 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Apr 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 05 May 1995
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 18 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/94; full list of members
Documents
Some Companies
FLAT 4 271 HOPE HOUSE,BARNSLEY,S75 1PF
Number: | 11925884 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GURNEYS LANE,DROITWICH,WR9 8EL
Number: | 09695585 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7,LONDON,EC2A 3PG
Number: | 11041816 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 RADFIELD DRIVE,BRADFORD,BD6 1BY
Number: | 09197181 |
Status: | ACTIVE |
Category: | Private Limited Company |
R & J SWEET BUILDING SERVICES LIMITED
UNIT 3 CORNISHWAY NORTH,TAUNTON,TA1 5LY
Number: | 06593353 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEMAR HOUSE, 14 CHURCH ROAD,CHICHESTER,PO20 8PS
Number: | 04299765 |
Status: | ACTIVE |
Category: | Private Limited Company |