G.& R.WESTON PROPERTIES LIMITED

Company Documents

DateDescription
30/12/1530 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

14/10/1514 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

15/10/1415 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WESTON

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY DAVID WESTON

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED GEORGINA FILIPA WESTON

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED ALICE CRISTINA WESTON

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
87 HIGH STREET
WIMBLEDON VILLAGE
LONDON
SW19 5EG

View Document

10/01/1310 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

18/10/1218 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

29/08/1229 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

09/01/129 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11

View Document

17/11/1117 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual return made up to 11 October 2010 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10

View Document

12/10/1012 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

07/10/107 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

29/09/1029 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09

View Document

30/12/0930 December 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

18/02/0918 February 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08

View Document

19/02/0819 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

06/10/076 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 FULL ACCOUNTS MADE UP TO 05/04/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM:
ADMEL HOUSE
24 HIGH STREET
WIMBLEDON
LONDON SW19 5DX

View Document

19/10/0119 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

11/01/9611 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9516 October 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

21/10/9421 October 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 11/10/93; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 11/10/92; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

18/11/9118 November 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 FULL GROUP ACCOUNTS MADE UP TO 05/04/90

View Document

06/11/906 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9021 January 1990 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 FULL GROUP ACCOUNTS MADE UP TO 05/04/89

View Document

30/11/8830 November 1988 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

01/10/871 October 1987 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 FULL GROUP ACCOUNTS MADE UP TO 05/04/87

View Document

11/04/8711 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8711 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/863 December 1986 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

13/10/8613 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/86

View Document

10/10/8610 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/04/522 April 1952 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company