Weft Equipment Sales LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 30, 2022)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2022-12-30 Employees £0 0% Total assets £1 0%
AQUA WATER SYSTEMS LIMITED
Company type Private Limited Company , Active Company Number 05167458 Record last updated Sunday, April 7, 2019 1:50:52 AM UTC Official Address 94 Springhill House Kidderminster Road Wribbenhall There are 65 companies registered at this street
Postal Code DY121DQ Sector Non-trading companynon trading
Visits Document Type Publication date Download link Registry Apr 5, 2019 Resignation of one Director (a man) Registry Apr 5, 2019 Appointment of a man as Director Registry Apr 5, 2019 Resignation of one Director (a man) Registry Apr 5, 2019 Appointment of a man as Director Registry Sep 29, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Jun 30, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) 5167... Registry Jun 1, 2016 Appointment of a man as Director Registry Jun 1, 2016 Appointment of a man as Director 1945... Registry Sep 30, 2013 Annual return Financials Apr 23, 2013 Annual accounts Registry Oct 1, 2012 Annual return Financials May 11, 2012 Annual accounts Registry Sep 29, 2011 Annual return Registry Jul 25, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 25, 2011 Statement of satisfaction in full or in part of mortgage or charge 1945... Registry Jul 25, 2011 Statement of satisfaction in full or in part of mortgage or charge Financials May 10, 2011 Annual accounts Registry Sep 29, 2010 Annual return Financials Apr 23, 2010 Annual accounts Registry Nov 12, 2009 Annual return Registry Oct 29, 2009 Auditor's letter of resignation Registry Oct 12, 2009 Change of registered office address Financials May 6, 2009 Annual accounts Registry Nov 12, 2008 Annual return Registry Oct 27, 2008 Appointment of a man as Secretary Registry Oct 21, 2008 Annual return Financials Aug 7, 2008 Annual accounts Registry Oct 4, 2007 Annual return Registry Jul 31, 2007 Resignation of a secretary Registry Jul 31, 2007 Appointment of a secretary Registry Jul 28, 2007 Appointment of a man as Secretary Financials Jun 26, 2007 Annual accounts Registry Oct 26, 2006 Annual return Financials May 19, 2006 Annual accounts Financials Nov 9, 2005 Annual accounts 1945... Registry Oct 13, 2005 Annual return Registry Aug 9, 2005 Appointment of a director Registry Aug 9, 2005 Resignation of a secretary Registry Aug 9, 2005 Appointment of a secretary Registry Aug 9, 2005 Resignation of a director Registry Aug 4, 2005 Company name change Registry Aug 4, 2005 Change of name certificate Registry Aug 4, 2005 Company name change Financials Jan 27, 2005 Annual accounts Registry Dec 24, 2004 Annual return Registry Dec 24, 2004 Change in situation or address of registered office Registry Jul 27, 2004 Miscellaneous document Registry Jul 21, 2004 Appointment of a director Registry Jul 21, 2004 Alteration to memorandum and articles Registry Jul 21, 2004 Resignation of a director Registry Jul 21, 2004 Resignation of a director 1945... Registry Jun 8, 2004 Alteration to memorandum and articles Registry Apr 20, 2004 Particulars of a mortgage or charge Registry Oct 3, 2003 Annual return Financials Aug 27, 2003 Annual accounts Registry Oct 23, 2002 Annual return Financials Jul 18, 2002 Annual accounts Registry Nov 6, 2001 Particulars of a mortgage or charge Financials Nov 2, 2001 Annual accounts Registry Oct 5, 2001 Annual return Registry Oct 16, 2000 Annual return 1945... Financials Oct 10, 2000 Annual accounts Registry Jun 17, 2000 Particulars of a mortgage or charge Registry Apr 5, 2000 Resignation of a director Registry Apr 1, 2000 Particulars of a mortgage or charge Financials Nov 1, 1999 Annual accounts Registry Oct 13, 1999 Annual return Financials Nov 2, 1998 Annual accounts Registry Nov 2, 1998 Annual return Financials Oct 29, 1997 Annual accounts Registry Oct 26, 1997 Annual return Registry Nov 11, 1996 Annual return 1945... Financials Sep 27, 1996 Annual accounts Registry Jan 23, 1996 Alter mem and arts Registry Jan 23, 1996 Director resigned, new director appointed Registry Jan 23, 1996 Varying share rights and names Registry Oct 24, 1995 Annual return Financials Jun 19, 1995 Annual accounts Registry Nov 18, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 24, 1994 Director's particulars changed Registry Oct 24, 1994 Annual return Registry Sep 22, 1994 Particulars of a mortgage or charge Financials Sep 12, 1994 Annual accounts Registry Aug 9, 1994 Particulars of a mortgage or charge Registry Oct 12, 1993 Annual return Financials Apr 28, 1993 Annual accounts Registry Apr 14, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 14, 1993 Notice of increase in nominal capital Registry Apr 14, 1993 £ nc 25000/6000000 Registry Nov 26, 1992 Annual return Financials Jul 20, 1992 Annual accounts Registry Nov 14, 1991 Annual return Financials Aug 1, 1991 Annual accounts Financials Nov 30, 1990 Annual accounts 1945... Registry Nov 30, 1990 Annual return Registry Oct 18, 1990 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Mar 13, 1990 Annual accounts Registry Mar 13, 1990 Annual return Registry Nov 29, 1989 Particulars of a mortgage or charge Registry Sep 28, 1989 Change in situation or address of registered office