- Company Overview for WEATHERTIGHT SYSTEMS LTD (05153596)
- Filing history for WEATHERTIGHT SYSTEMS LTD (05153596)
- People for WEATHERTIGHT SYSTEMS LTD (05153596)
- More for WEATHERTIGHT SYSTEMS LTD (05153596)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
12 Jan 2024 | PSC04 | Change of details for Mr Andrew James as a person with significant control on 12 January 2024 | |
12 Jan 2024 | PSC04 | Change of details for Mrs Leah James as a person with significant control on 12 January 2024 | |
12 Jan 2024 | CH01 | Director's details changed for Mr Andrew James on 12 January 2024 | |
24 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
16 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
21 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
11 Jun 2020 | CH01 | Director's details changed for Mr Andrew James on 11 June 2020 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Mar 2019 | AD01 | Registered office address changed from Plough Lodge Plough Road Minster on Sea Sheerness Kent ME12 4JF England to 1 Bromley Lane Chislehurst Kent BR7 6LH on 6 March 2019 | |
21 Feb 2019 | AD01 | Registered office address changed from 1 Bromley Lane Chislehurst Kent BR7 6LH England to Plough Lodge Plough Road Minster on Sea Sheerness Kent ME12 4JF on 21 February 2019 | |
30 Oct 2018 | AD01 | Registered office address changed from Plough Leisure Park Plough Road Minster on Sea Sheerness Kent ME12 4JF England to 1 Bromley Lane Chislehurst Kent BR7 6LH on 30 October 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from 1 Bromley Lane Chislehurst Kent BR7 6LH England to Plough Leisure Park Plough Road Minster on Sea Sheerness Kent ME12 4JF on 23 October 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
04 Apr 2018 | CH01 | Director's details changed for Mr Andrew James on 4 April 2018 | |
04 Apr 2018 | PSC04 | Change of details for Mrs Leah James as a person with significant control on 4 April 2018 | |
04 Apr 2018 | PSC04 | Change of details for Mr Andrew James as a person with significant control on 4 April 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
17 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates |