C.H. Weedon Builders Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2021)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2021-08-31
Employees£0 -100.00%
Total assets£22,821 +95.96%

ANARKLIE THE RESTAURANT LTD
ZENTHOUGHT LTD

Details

Company type Private Limited Company, Active
Company Number 04399078
Record last updated Saturday, November 26, 2022 12:46:31 PM UTC
Official Address Derngate Mews Northampton Northamptonshire United Kingdom NN11ue Castle
There are 116 companies registered at this street
Locality Castle
Region England
Postal Code NN11UE
Sector Other construction installation

Charts

Visits

C.H. WEEDON BUILDERS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2025-201

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 25, 2022 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Apr 6, 2016 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Feb 10, 2016 Appointment of a woman as Director Appointment of a woman as Director
Financials Sep 23, 2014 Annual accounts Annual accounts
Registry Aug 21, 2014 Change of registered office address Change of registered office address
Registry Apr 24, 2014 Annual return Annual return
Financials Dec 9, 2013 Annual accounts Annual accounts
Registry Apr 4, 2013 Annual return Annual return
Financials Aug 13, 2012 Annual accounts Annual accounts
Registry Mar 20, 2012 Annual return Annual return
Financials Aug 19, 2011 Annual accounts Annual accounts
Registry Mar 25, 2011 Annual return Annual return
Registry Nov 9, 2010 Resignation of one Director Resignation of one Director
Financials Aug 12, 2010 Annual accounts Annual accounts
Registry Jun 8, 2010 Annual return Annual return
Financials Jul 27, 2009 Annual accounts Annual accounts
Registry Jul 1, 2009 Annual return Annual return
Financials Sep 3, 2008 Annual accounts Annual accounts
Registry Apr 16, 2008 Annual return Annual return
Registry Jul 5, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 5, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 5, 2007 Varying share rights and names Varying share rights and names
Registry Jul 5, 2007 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Jul 5, 2007 £ nc 1000/1500000 £ nc 1000/1500000
Financials Jul 4, 2007 Annual accounts Annual accounts
Registry Apr 1, 2007 Annual return Annual return
Financials Sep 12, 2006 Annual accounts Annual accounts
Registry Aug 22, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 24, 2006 Annual return Annual return
Financials Aug 19, 2005 Annual accounts Annual accounts
Registry May 24, 2005 Annual return Annual return
Financials Dec 20, 2004 Annual accounts Annual accounts
Registry Apr 1, 2004 Annual return Annual return
Financials Jan 18, 2004 Annual accounts Annual accounts
Registry Aug 8, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 27, 2003 Annual return Annual return
Registry Oct 30, 2002 Appointment of a director Appointment of a director
Registry Oct 3, 2002 Appointment of a secretary Appointment of a secretary
Registry Oct 1, 2002 Company name change Company name change
Registry Oct 1, 2002 Change of name certificate Change of name certificate
Registry Sep 5, 2002 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Sep 4, 2002 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Sep 4, 2002 Resignation of a secretary Resignation of a secretary
Registry Sep 4, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 4, 2002 Resignation of a director Resignation of a director
Registry Apr 16, 2002 Company name change Company name change
Registry Apr 16, 2002 Change of name certificate Change of name certificate
Registry Apr 12, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 20, 2002 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)