Doncaster
South Yorkshire
DN4 5PL
Director Name | Mr Julian Nigel Davis |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2015(32 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Andrew Richard Weaver |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Martin John Weaver |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 November 1997) |
Role | Company Director |
Correspondence Address | Yew Tree Lodge Hangman Stone High Melton Doncaster Yorkshire DN5 7TB |
Director Name | Mr Richard Irving Weaver |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill Linton Lane Linton Wetherby West Yorkshire LS22 4HH |
Secretary Name | Mr David George Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 09 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldwyn Greenroyd Avenue Skircoat Green Halifax West Yorkshire HX3 0LP |
Director Name | Philip Robert Allison |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | Claypool Cottage Hornthorpe Road Eckington Sheffield S21 4DS |
Director Name | Mr David George Bolton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(9 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldwyn Greenroyd Avenue Skircoat Green Halifax West Yorkshire HX3 0LP |
Director Name | Graham Clark |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | 2 Meadow Croft Sprotbrough Doncaster South Yorkshire DN5 7YE |
Director Name | Roy Richard Smith |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 195 Stonelow Road Dronfield Derbyshire S18 2EQ |
Director Name | Mr James Joseph Wren |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(20 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Galway House Bawtry Road Blyth Worksop Nottinghamshire S81 8HG |
Website | strata.co.uk |
---|---|
Telephone | 01302 308508 |
Telephone region | Doncaster |
Registered Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Bessacarr |
Built Up Area | Doncaster |
Address Matches | Over 30 other UK companies use this postal address |
5k at £1 | Strata Homes LTD 99.98% Ordinary |
---|---|
1 at £1 | Richard Irving Weaver & Strata Homes LTD 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,827 |
Current Liabilities | £23,168 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 29 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
20 September 1995 | Delivered on: 21 September 1995 Satisfied on: 22 September 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: F/H land at hornthorpe road eckington derbyshire, assigns goodwill of all businesses, floating charge all other moveable plant machinery furniture equipment goods. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 August 1995 | Delivered on: 22 August 1995 Satisfied on: 22 September 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company, weaver holdings limited, weaver construction limited, weaver homes limited, weaver construction (north west) limited and clover plumbing & heating limited to the chargee on any account whatsoever. Particulars: All that plot of land comprising 1275 sq metres or thereabouts situate at beech crescent eckington derbyshire and all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 July 1995 | Delivered on: 8 July 1995 Satisfied on: 22 September 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the customer (as defined) to the chargee on any account whatsoever. Particulars: All that plot of land situate and k/a the former site of nos 14,16,18 & 20 hazel road eckington derbyshire comprising 0.42 acres or thereabouts and all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 1995 | Delivered on: 30 June 1995 Satisfied on: 22 September 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company, weaver holdings limited, weaver construction limited, weaver homes limited, weaver construction (north west) limited and clover plumbing and heating limited to the chargee on any account whatsoever. Particulars: F/H land k/a land and buildings at park gate, rawmarsh, rotherham, south yorkshire t/nos. SYK280396, SYK79472, SYK243496, SYK31500, SYK105743, SYK44150, SYK133977, SYK145288 and SYK34861. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
15 July 1994 | Delivered on: 16 July 1994 Satisfied on: 22 September 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company, weaver holdings limited, weaver construction limited, weaver homes limited, clover plumbing & heating limited and weaver construction (north west) limited to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h property at park road,worsborough,barnsley,south yorkshire including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 October 1993 | Delivered on: 27 October 1993 Satisfied on: 14 December 2013 Persons entitled: Ladgate Limited Classification: Second charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land off heathervale road, hasland. Fully Satisfied |
22 October 1993 | Delivered on: 27 October 1993 Satisfied on: 22 September 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off heathervale road, hasland. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
20 February 2003 | Delivered on: 21 February 2003 Satisfied on: 22 September 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Land adjacent to violet farmhouse brierley barnsley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
1 February 2002 | Delivered on: 5 February 2002 Satisfied on: 22 September 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (customer's account) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Land at brierley road, brierley, barnsley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
12 December 2001 | Delivered on: 17 December 2001 Satisfied on: 22 September 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the customer (as defined) to the chargee on any account whatsoever. Particulars: Land at swallownest (phase 6). assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
5 March 2001 | Delivered on: 10 March 2001 Satisfied on: 22 September 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (customers account) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Land off old road churwell leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
23 February 2001 | Delivered on: 27 February 2001 Satisfied on: 22 September 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Property k/a land off sheffield lane catcliffe phase iii. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
28 April 2000 | Delivered on: 5 May 2000 Satisfied on: 22 September 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (customer's account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off chesterfield rd,swallownest (phase 2). assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
6 April 1999 | Delivered on: 9 April 1999 Satisfied on: 22 September 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or weaver homes limited and/or weaver building group limited and/or weaver construction limited and/or clover plumbing & heating limited and/or weaver construction (north west) limited to the chargee on any account whatsoever. Particulars: Land off chesterfield road swallownest (phase 1). assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
2 February 1999 | Delivered on: 4 February 1999 Satisfied on: 14 December 2013 Persons entitled: Yorkshire Bank PLC Classification: Third party sub-mortgage Secured details: All monies due or to become due by the company and/or all or any other companies named therein (as "customer") to the chargee under the terms of the charge. Particulars: All monies secured by a legal charge dated 2ND february 1999 between 1). terence edward smith and olga patricia smith and 2). the company and all related rights and benefits thereto and thereon. See the mortgage charge document for full details. Fully Satisfied |
25 September 1998 | Delivered on: 30 September 1998 Satisfied on: 22 September 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land on the south side of brinsworth road catcliffe rotherham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
16 February 1993 | Delivered on: 25 February 1993 Satisfied on: 22 September 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at pinfold street eckington. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 July 1998 | Delivered on: 5 August 1998 Satisfied on: 22 September 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 44 chesterfield road,swallownest,rotherham,south yorkshire.t/no.SYK384741.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
23 December 1997 | Delivered on: 24 December 1997 Satisfied on: 22 September 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (customer's account) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that piece or part of land situate off chapel lane kiveton park rotherham being the whole of the property comprised in the title except for the land comprised in the transfer between weaver developments limited and ladgate limited. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
19 September 1997 | Delivered on: 25 September 1997 Satisfied on: 14 December 2013 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 May 1997 | Delivered on: 24 May 1997 Satisfied on: 31 October 1998 Persons entitled: Edric Joseph Mason Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a transfer of even date. Particulars: All that land at brinsworth road catcliffe sheffield. See the mortgage charge document for full details. Fully Satisfied |
15 May 1997 | Delivered on: 17 May 1997 Satisfied on: 22 September 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land at brinsworth road catcliffe sheffield with all fixtures fittings plant & machinery and. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 February 1997 | Delivered on: 26 February 1997 Satisfied on: 22 September 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The property k/a land at hornthorpe road eckingston derbyshire t/n DY214359 and all fixtures and fittings plant and machinery thereon assigns the goodwill of the business and the benefit of all licences etc. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
21 October 1996 | Delivered on: 22 October 1996 Satisfied on: 22 September 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (customer's account) Secured details: All monies due or to become due from the company, weaver construction limited, weaver holdings limited, weaver homes limited, weaver construction (north west) limited and clover plumbing & heating limited to the chargee on any account whatsoever. Particulars: Land at soaphouse lane woodhouse sheffield south yorkshire and goodwill of the business and all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 October 1996 | Delivered on: 9 October 1996 Satisfied on: 22 September 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage to secure customer's account Secured details: All monies due or to become due from the company and/or weaver holdings limited, weaver contruction limited, weaver homes limited, weaver construction (north west) limited, clover plumbing & heating limited (the customer's) to the chargee on any account whatsoever. Particulars: Land at soaphouse lane woodhouse sheffield south yorkshire, assigns the related rights (as defined), the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
27 August 1996 | Delivered on: 29 August 1996 Satisfied on: 22 September 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a land off wales road, kiveton park, sheffield and the proceeds of sale thereof the benefit of all rights etc. fixed and floating charge the fixtures fittings plant and machinery thereon assigns the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
14 November 1995 | Delivered on: 23 November 1995 Satisfied on: 22 September 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due from the company, weaver holdings limited, weaver construction limited, weaver homes limited, weaver construction (north west) limited and clover plumbing and heating limited to the chargee on any account whatsoever. Particulars: F/H land fronting hornthorpe road eckington derbyshire site a phase ii and all fixtures fittings plant and machinery and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 November 1992 | Delivered on: 14 November 1992 Satisfied on: 14 December 2013 Persons entitled: Yorkshire Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
25 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
14 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
16 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
5 May 2021 | Confirmation statement made on 29 March 2021 with updates (5 pages) |
17 March 2021 | Appointment of Mr Andrew Richard Weaver as a director on 17 March 2021 (2 pages) |
11 March 2021 | Termination of appointment of Richard Irving Weaver as a director on 2 March 2021 (1 page) |
19 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
17 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
29 April 2019 | Confirmation statement made on 29 March 2019 with updates (5 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
6 April 2018 | Confirmation statement made on 29 March 2018 with updates (5 pages) |
26 March 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
18 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
11 April 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
11 April 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
21 March 2017 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
21 March 2017 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 May 2015 | Termination of appointment of James Joseph Wren as a director on 8 May 2015 (1 page) |
19 May 2015 | Termination of appointment of James Joseph Wren as a director on 8 May 2015 (1 page) |
19 May 2015 | Termination of appointment of James Joseph Wren as a director on 8 May 2015 (1 page) |
19 May 2015 | Appointment of Mr Julian Nigel Davis as a director on 8 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Julian Nigel Davis as a director on 8 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Julian Nigel Davis as a director on 8 May 2015 (2 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
28 January 2015 | Termination of appointment of David George Bolton as a director on 31 December 2014 (1 page) |
28 January 2015 | Termination of appointment of David George Bolton as a director on 31 December 2014 (1 page) |
9 December 2014 | Termination of appointment of David George Bolton as a secretary on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of David George Bolton as a secretary on 9 December 2014 (1 page) |
9 December 2014 | Appointment of Mr Julian Nigel Davis as a secretary on 9 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Julian Nigel Davis as a secretary on 9 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of David George Bolton as a secretary on 9 December 2014 (1 page) |
9 December 2014 | Appointment of Mr Julian Nigel Davis as a secretary on 9 December 2014 (2 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Mr James Joseph Wren on 2 January 2014 (2 pages) |
17 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Mr James Joseph Wren on 2 January 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr James Joseph Wren on 2 January 2014 (2 pages) |
14 December 2013 | Satisfaction of charge 17 in full (4 pages) |
14 December 2013 | Satisfaction of charge 17 in full (4 pages) |
14 December 2013 | Satisfaction of charge 4 in full (4 pages) |
14 December 2013 | Satisfaction of charge 1 in full (4 pages) |
14 December 2013 | Satisfaction of charge 1 in full (4 pages) |
14 December 2013 | Satisfaction of charge 4 in full (4 pages) |
14 December 2013 | Satisfaction of charge 21 in full (4 pages) |
14 December 2013 | Satisfaction of charge 21 in full (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Registered office address changed from Quay Point Lakeside Doncaster South Yorkshire DN4 5PL on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from Quay Point Lakeside Doncaster South Yorkshire DN4 5PL on 20 April 2012 (1 page) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 April 2010 | Director's details changed for Richard Irving Weaver on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Richard Irving Weaver on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Richard Irving Weaver on 6 April 2010 (2 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
20 April 2009 | Director's change of particulars / richard weaver / 20/04/2009 (1 page) |
20 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
20 April 2009 | Director's change of particulars / richard weaver / 20/04/2009 (1 page) |
20 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
2 May 2008 | Auditor's resignation (1 page) |
2 May 2008 | Auditor's resignation (1 page) |
28 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
25 April 2008 | Director's change of particulars / james wren / 25/04/2008 (1 page) |
25 April 2008 | Director's change of particulars / james wren / 25/04/2008 (1 page) |
28 March 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
28 March 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
4 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
27 March 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
27 March 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
11 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
11 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
8 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 April 2005 | Return made up to 29/03/05; full list of members (3 pages) |
4 April 2005 | Return made up to 29/03/05; full list of members (3 pages) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
27 March 2004 | Full accounts made up to 31 December 2003 (11 pages) |
27 March 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: 22 regent square doncaster south yorkshire DN1 2DS (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 22 regent square doncaster south yorkshire DN1 2DS (1 page) |
17 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
17 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
15 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
15 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
16 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
5 February 2002 | Particulars of mortgage/charge (4 pages) |
5 February 2002 | Particulars of mortgage/charge (4 pages) |
17 January 2002 | Company name changed weaver developments LIMITED\certificate issued on 17/01/02 (2 pages) |
17 January 2002 | Company name changed weaver developments LIMITED\certificate issued on 17/01/02 (2 pages) |
17 December 2001 | Particulars of mortgage/charge (4 pages) |
17 December 2001 | Particulars of mortgage/charge (4 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Particulars of mortgage/charge (4 pages) |
27 February 2001 | Particulars of mortgage/charge (4 pages) |
5 May 2000 | Particulars of mortgage/charge (4 pages) |
5 May 2000 | Particulars of mortgage/charge (4 pages) |
17 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
17 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
27 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
14 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
14 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 April 1999 | Particulars of mortgage/charge (4 pages) |
9 April 1999 | Particulars of mortgage/charge (4 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Particulars of mortgage/charge (4 pages) |
30 September 1998 | Particulars of mortgage/charge (4 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
20 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
20 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
1 October 1997 | Resolutions
|
1 October 1997 | Resolutions
|
25 September 1997 | Particulars of mortgage/charge (7 pages) |
25 September 1997 | Particulars of mortgage/charge (7 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Return made up to 29/03/97; no change of members
|
24 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 April 1997 | Director's particulars changed (1 page) |
24 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 April 1997 | Return made up to 29/03/97; no change of members
|
24 April 1997 | Director's particulars changed (1 page) |
5 March 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
5 March 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
12 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
22 October 1996 | Particulars of mortgage/charge (8 pages) |
22 October 1996 | Particulars of mortgage/charge (8 pages) |
9 October 1996 | Particulars of mortgage/charge (8 pages) |
9 October 1996 | Particulars of mortgage/charge (8 pages) |
29 August 1996 | Particulars of mortgage/charge (8 pages) |
29 August 1996 | Particulars of mortgage/charge (8 pages) |
26 April 1996 | Return made up to 29/03/96; full list of members (8 pages) |
26 April 1996 | Return made up to 29/03/96; full list of members (8 pages) |
21 December 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
21 December 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
23 November 1995 | Particulars of mortgage/charge (12 pages) |
23 November 1995 | Particulars of mortgage/charge (12 pages) |
21 September 1995 | Particulars of mortgage/charge (10 pages) |
21 September 1995 | Particulars of mortgage/charge (10 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
24 April 1995 | Return made up to 29/03/95; no change of members (6 pages) |
24 April 1995 | Return made up to 29/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |