Chislehurst
Kent
BR7 6LH
Secretary Name | Leah James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Harpswell Hill Gainsborough DN21 5UT |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | weathertightsystemsltd.co.uk |
---|---|
Telephone | 0800 9596128 |
Telephone region | Freephone |
Registered Address | 1 Bromley Lane Chislehurst Kent BR7 6LH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Andrew James Jnr 50.00% Ordinary |
---|---|
1 at £1 | Leah James 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,690 |
Cash | £44,786 |
Current Liabilities | £49,048 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
12 January 2024 | Change of details for Mrs Leah James as a person with significant control on 12 January 2024 (2 pages) |
---|---|
12 January 2024 | Director's details changed for Mr Andrew James on 12 January 2024 (2 pages) |
12 January 2024 | Change of details for Mr Andrew James as a person with significant control on 12 January 2024 (2 pages) |
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
16 February 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
12 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
11 June 2020 | Director's details changed for Mr Andrew James on 11 June 2020 (2 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
5 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
6 March 2019 | 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 (1 page) |
21 February 2019 | 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 (1 page) |
30 October 2018 | 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 (1 page) |
23 October 2018 | 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 (1 page) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
4 April 2018 | Director's details changed for Mr Andrew James on 4 April 2018 (2 pages) |
4 April 2018 | Change of details for Mr Andrew James as a person with significant control on 4 April 2018 (2 pages) |
4 April 2018 | Change of details for Mrs Leah James as a person with significant control on 4 April 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
5 April 2017 | Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to 1 Bromley Lane Chislehurst Kent BR7 6LH on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to 1 Bromley Lane Chislehurst Kent BR7 6LH on 5 April 2017 (1 page) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 July 2016 | Registered office address changed from 1 Bromley Lane Chislehurst Kent BR7 6LH to 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from 1 Bromley Lane Chislehurst Kent BR7 6LH to 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 19 July 2016 (1 page) |
4 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Amended accounts made up to 30 June 2011 (6 pages) |
8 April 2013 | Amended accounts made up to 30 June 2011 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 September 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Registered office address changed from Wayside Old London Road Upper Ruxley Kent DA14 5AR United Kingdom on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Wayside Old London Road Upper Ruxley Kent DA14 5AR United Kingdom on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Wayside Old London Road Upper Ruxley Kent DA14 5AR United Kingdom on 1 April 2011 (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2010 | Director's details changed for Andrew James on 14 June 2010 (2 pages) |
8 October 2010 | Registered office address changed from 1 Bromley Lane Chislehurst Kent BR7 6LH United Kingdom on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 1 Bromley Lane Chislehurst Kent BR7 6LH United Kingdom on 8 October 2010 (1 page) |
8 October 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Registered office address changed from 1 Bromley Lane Chislehurst Kent BR7 6LH United Kingdom on 8 October 2010 (1 page) |
8 October 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Director's details changed for Andrew James on 14 June 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from 40 harpswell hill gainsborough lincolnshire DN21 5UT (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from 40 harpswell hill gainsborough lincolnshire DN21 5UT (1 page) |
1 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
31 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
31 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
21 May 2008 | Appointment terminated secretary leah james (1 page) |
21 May 2008 | Appointment terminated secretary leah james (1 page) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
31 March 2008 | Company name changed county highway services LIMITED\certificate issued on 07/04/08 (2 pages) |
31 March 2008 | Company name changed county highway services LIMITED\certificate issued on 07/04/08 (2 pages) |
20 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
25 May 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
25 May 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
2 February 2006 | Company name changed service goudron LIMITED\certificate issued on 02/02/06 (4 pages) |
2 February 2006 | Company name changed service goudron LIMITED\certificate issued on 02/02/06 (4 pages) |
21 October 2005 | Company name changed county highways services LIMITED\certificate issued on 21/10/05 (3 pages) |
21 October 2005 | Company name changed county highways services LIMITED\certificate issued on 21/10/05 (3 pages) |
12 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
12 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
10 August 2004 | Ad 15/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 August 2004 | Ad 15/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Incorporation (19 pages) |
15 June 2004 | Incorporation (19 pages) |