Weathertight Systems LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Weathertight Systems Limited |
|
Last balance sheet date | 2023-06-30 | |
Trade Debtors | £713,484 | +46.89% |
Employees | £4 | 0% |
Total assets | £832,384 | +22.74% |
COUNTY HIGHWAYS SERVICES LIMITED
SERVICE GOUDRON LIMITED
COUNTY HIGHWAY SERVICES LIMITED
Company type | Private Limited Company, Active |
Company Number | 05153596 |
Record last updated | Sunday, June 18, 2017 6:04:37 AM UTC |
Official Address | 1 Bromley Lane Chislehurst Kent Br76lh There are 124 companies registered at this street |
Locality | Chislehurstlondon |
Region | London, England |
Postal Code | BR76LH |
Sector | Roofing activities |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Two appointments: a woman and a man |  |
Registry | Jul 11, 2014 | Annual return |  |
Financials | Mar 3, 2014 | Annual accounts |  |
Registry | Jul 15, 2013 | Annual return |  |
Financials | Apr 8, 2013 | Amended accounts |  |
Financials | Apr 8, 2013 | Annual accounts |  |
Financials | Oct 3, 2012 | Annual accounts 5153... |  |
Registry | Sep 21, 2012 | Annual return |  |
Registry | Sep 8, 2012 | Notice of striking-off action discontinued |  |
Registry | Jul 3, 2012 | First notification of strike-off action in london gazette |  |
Registry | Jul 5, 2011 | Annual return |  |
Registry | Apr 1, 2011 | Change of registered office address |  |
Financials | Mar 30, 2011 | Annual accounts |  |
Registry | Oct 12, 2010 | First notification of strike-off action in london gazette |  |
Registry | Oct 9, 2010 | Notice of striking-off action discontinued |  |
Registry | Oct 8, 2010 | Annual return |  |
Registry | Oct 8, 2010 | Change of particulars for director |  |
Registry | Oct 8, 2010 | Change of registered office address |  |
Financials | Mar 31, 2010 | Annual accounts |  |
Registry | Sep 4, 2009 | Change in situation or address of registered office |  |
Registry | Jul 1, 2009 | Annual return |  |
Financials | Feb 11, 2009 | Annual accounts |  |
Registry | Jul 31, 2008 | Annual return |  |
Registry | May 21, 2008 | Resignation of a secretary |  |
Registry | May 19, 2008 | Resignation of one Secretary (a woman) |  |
Registry | Apr 7, 2008 | Company name change |  |
Financials | Apr 3, 2008 | Annual accounts |  |
Registry | Mar 31, 2008 | Change of name certificate |  |
Registry | Jun 20, 2007 | Annual return |  |
Financials | Jun 1, 2007 | Annual accounts |  |
Registry | Jul 4, 2006 | Annual return |  |
Financials | May 25, 2006 | Annual accounts |  |
Registry | Feb 2, 2006 | Company name change |  |
Registry | Feb 2, 2006 | Change of name certificate |  |
Registry | Oct 21, 2005 | Company name change |  |
Registry | Oct 21, 2005 | Change of name certificate |  |
Registry | Jul 12, 2005 | Annual return |  |
Registry | Aug 10, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 22, 2004 | Resignation of a secretary |  |
Registry | Jun 15, 2004 | Three appointments: a person, a man and a woman |  |
Registry | Jun 15, 2004 | Resignation of one Nominee Secretary |  |