C.h. Weedon Builders Limited

General information

Name:

C.h. Weedon Builders Ltd

Office Address:

Derngate Mews Derngate NN1 1UE Northampton

Number: 04399078

Incorporation date: 2002-03-20

Dissolution date: 2023-02-21

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm known as C.h. Weedon Builders was founded on 2002-03-20 as a private limited company. This firm office was located in Northampton on Derngate Mews, Derngate. The address postal code is NN1 1UE. The company registration number for C.h. Weedon Builders Limited was 04399078. C.h. Weedon Builders Limited had been in business for 21 years until dissolution date on 2023-02-21. The company was known as Anarklie The Restaurant until 2002-04-16, then the company name was replaced by Zenthought. The final was known as took place on 2002-10-01.

This specific business was administered by one managing director: Clive W. who was managing it for twenty one years.

Executives who had significant control over the firm were: Carole W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Clive W. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • C.h. Weedon Builders Limited 2002-10-01
  • Zenthought Ltd 2002-04-16
  • Anarklie The Restaurant Ltd 2002-03-20

Financial data based on annual reports

Company staff

Carole W.

Role: Secretary

Appointed: 05 September 2002

Latest update: 13 March 2023

Clive W.

Role: Director

Appointed: 05 September 2002

Latest update: 13 March 2023

People with significant control

Carole W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Clive W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 12 June 2023
Confirmation statement last made up date 29 May 2022
Annual Accounts 9 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 September 2014
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 August 2015
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 4 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on August 31, 2021 (AA)
filed on: 6th, September 2021
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
20
Company Age

Similar companies nearby

Closest companies