Weston Rock Developments Limited

General information

Name:

Weston Rock Developments Ltd

Office Address:

183 Walsall Road Great Wyrley WS6 6NL Walsall

Number: 04822800

Incorporation date: 2003-07-06

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Weston Rock Developments Limited,registered as Private Limited Company, that is based in 183 Walsall Road, Great Wyrley in Walsall. It's post code is WS6 6NL. This enterprise has been 21 years in the business. Its Companies House Reg No. is 04822800. The business name of this business was replaced in 2004 to Weston Rock Developments Limited. This enterprise former name was Ags Dormant 33. This business's SIC code is 42110 and their NACE code stands for Construction of roads and motorways. 2022-06-30 is the last time account status updates were filed.

As the information gathered suggests, this particular business was incorporated 21 years ago and has been supervised by three directors, and out of them two (William B. and Mark B.) are still functioning. In order to find professional help with legal documentation, the abovementioned business has been utilizing the skillset of William B. as a secretary for the last twenty years.

Executives with significant control over the firm are: Mark B. owns 1/2 or less of company shares. William B. owns 1/2 or less of company shares.

  • Previous company's names
  • Weston Rock Developments Limited 2004-01-20
  • Ags Dormant 33 Limited 2003-07-06

Financial data based on annual reports

Company staff

William B.

Role: Director

Appointed: 15 January 2004

Latest update: 12 March 2024

William B.

Role: Secretary

Appointed: 15 January 2004

Latest update: 12 March 2024

Mark B.

Role: Director

Appointed: 15 January 2004

Latest update: 12 March 2024

People with significant control

Mark B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
William B.
Notified on 6 July 2018
Nature of control:
1/2 or less of shares
William B.
Notified on 6 April 2016
Ceased on 6 July 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 20 July 2024
Confirmation statement last made up date 06 July 2023
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 September 2014
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 August 2015
Annual Accounts 8 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 22 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22 August 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to June 30, 2022 (AA)
filed on: 4th, April 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

La Tour Old Weston Road Bishops Wood

Post code:

ST19 9AG

HQ address,
2013

Address:

La Tour Old Weston Road

Post code:

ST19 9AG

City / Town:

Bishops Wood

HQ address,
2014

Address:

La Tour Old Weston Road

Post code:

ST19 9AG

City / Town:

Bishops Wood

HQ address,
2015

Address:

La Tour Old Weston Road

Post code:

ST19 9AG

City / Town:

Bishops Wood

Search other companies

Services (by SIC Code)

  • 42110 : Construction of roads and motorways
20
Company Age

Similar companies nearby

Closest companies