-
WESTON BODY HARDWARE LIMITED - Crossgate Road, Park Farm Industrial Estate, Redditch, Worcestershire, United Kingdom
Company Information
- Company registration number
- 08453799
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Crossgate Road
- Park Farm Industrial Estate
- Redditch
- Worcestershire
- B98 7SN Crossgate Road, Park Farm Industrial Estate, Redditch, Worcestershire, B98 7SN UK
Management
- Managing Directors
- PELZER, Marc
- REINHART, Juan Alberto
- ANDREWS, Trevor John
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-20
- Age Of Company 2013-03-20 11 years
- SIC/NACE
- 25720
Ownership
- Beneficial Owners
- Happich Uk Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- BOWMAN RED LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-05-23
- Last Date: 2023-05-09
-
WESTON BODY HARDWARE LIMITED Company Description
- WESTON BODY HARDWARE LIMITED is a ltd registered in United Kingdom with the Company reg no 08453799. Its current trading status is "live". It was registered 2013-03-20. It was previously called BOWMAN RED LIMITED. It has declared SIC or NACE codes as "25720". It has 3 directors The latest accounts are filed up to 2022-12-31.It can be contacted at Crossgate Road .
Get WESTON BODY HARDWARE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Weston Body Hardware Limited - Crossgate Road, Park Farm Industrial Estate, Redditch, Worcestershire, United Kingdom
- 2013-03-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WESTON BODY HARDWARE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-05-09) - CS01
-
appoint-person-director-company-with-name-date (2023-07-17) - AP01
-
accounts-with-accounts-type-small (2023-07-26) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-26) - CS01
-
accounts-with-accounts-type-small (2022-09-28) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-06-28) - CS01
-
accounts-with-accounts-type-small (2021-10-01) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-28) - CS01
-
accounts-with-accounts-type-small (2020-06-17) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-30) - CS01
-
accounts-with-accounts-type-small (2019-07-04) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-30) - CS01
-
accounts-with-accounts-type-small (2018-09-20) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-audited-abridged (2017-08-31) - AA
-
confirmation-statement-with-updates (2017-06-14) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-07) - AR01
-
mortgage-satisfy-charge-full (2016-07-07) - MR04
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-05-26) - TM01
-
accounts-with-accounts-type-full (2015-01-28) - AA
-
capital-allotment-shares (2015-05-26) - SH01
-
appoint-person-director-company-with-name-date (2015-05-26) - AP01
-
resolution (2015-05-27) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-14) - AR01
-
capital-allotment-shares (2015-05-27) - SH01
-
change-account-reference-date-company-current-extended (2015-05-27) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-27) - AR01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-12-06) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-06) - MR01
-
appoint-person-director-company-with-name-date (2014-12-22) - AP01
-
termination-director-company-with-name-termination-date (2014-09-19) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-04) - MR01
-
termination-director-company-with-name-termination-date (2014-12-03) - TM01
-
appoint-corporate-director-company-with-name-date (2014-12-03) - AP02
-
appoint-person-director-company-with-name-date (2014-09-25) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-27) - AR01
-
termination-director-company-with-name (2014-03-04) - TM01
keyboard_arrow_right 2013
-
legacy (2013-04-10) - MG01
-
termination-director-company-with-name (2013-04-12) - TM01
-
appoint-person-director-company-with-name (2013-04-12) - AP01
-
appoint-person-director-company-with-name (2013-04-16) - AP01
-
legacy (2013-04-17) - MG01
-
change-registered-office-address-company-with-date-old-address (2013-04-22) - AD01
-
certificate-change-of-name-company (2013-04-17) - CERTNM
-
legacy (2013-04-06) - MG01
-
appoint-person-director-company-with-name (2013-04-30) - AP01
-
change-account-reference-date-company-previous-shortened (2013-12-05) - AA01
-
accounts-with-accounts-type-full (2013-12-11) - AA
-
incorporation-company (2013-03-20) - NEWINC