NINE LEATHWAITE ROAD LIMITED

05349264
BEACON HOUSE SOUTH ROAD WEYBRIDGE ENGLAND KT13 9DZ

Documents

Documents
Date Category Description Pages
27 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2023 accounts Annual Accounts 2 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2022 accounts Annual Accounts 2 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2021 accounts Annual Accounts 2 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 accounts Annual Accounts 2 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 2 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2018 accounts Annual Accounts 2 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 accounts Annual Accounts 2 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2016 officers Appointment of corporate secretary (Bbs Property Consultants (Uk) Ltd) 2 Buy now
21 Oct 2016 accounts Annual Accounts 2 Buy now
01 Feb 2016 annual-return Annual Return 4 Buy now
23 Oct 2015 accounts Annual Accounts 2 Buy now
02 Feb 2015 annual-return Annual Return 4 Buy now
22 Oct 2014 accounts Annual Accounts 2 Buy now
03 Feb 2014 annual-return Annual Return 4 Buy now
01 Nov 2013 accounts Annual Accounts 2 Buy now
23 Apr 2013 officers Appointment of director (Mrs Judith a Wallace) 2 Buy now
23 Apr 2013 officers Appointment of director (Mr David Thomas) 2 Buy now
22 Apr 2013 officers Appointment of director (Mr Geoffrey Giles Wappett) 2 Buy now
08 Mar 2013 officers Termination of appointment of secretary (Andrew Byers) 1 Buy now
08 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2013 accounts Annual Accounts 3 Buy now
27 Feb 2013 annual-return Annual Return 3 Buy now
30 Mar 2012 annual-return Annual Return 3 Buy now
26 Mar 2012 officers Termination of appointment of director (Max Whitaker) 1 Buy now
01 Dec 2011 accounts Annual Accounts 3 Buy now
03 Mar 2011 accounts Annual Accounts 7 Buy now
03 Mar 2011 accounts Annual Accounts 3 Buy now
03 Mar 2011 annual-return Annual Return 14 Buy now
02 Mar 2011 restoration Administrative Restoration Company 3 Buy now
31 Aug 2010 gazette Gazette Dissolved Compulsary 1 Buy now
18 May 2010 gazette Gazette Notice Compulsary 1 Buy now
18 Feb 2010 annual-return Annual Return 3 Buy now
18 Feb 2010 officers Change of particulars for director (Max Whitaker) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Andrew John Byers) 2 Buy now
08 May 2009 accounts Annual Accounts 3 Buy now
08 May 2009 accounts Annual Accounts 3 Buy now
12 Mar 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Mar 2009 annual-return Annual return made up to 01/02/09 2 Buy now
17 Feb 2009 gazette Gazette Notice Compulsary 1 Buy now
05 Aug 2008 annual-return Annual return made up to 01/02/08 2 Buy now
15 Mar 2007 annual-return Annual return made up to 01/02/07 2 Buy now
08 Mar 2007 accounts Annual Accounts 3 Buy now
29 Sep 2006 officers New secretary appointed 1 Buy now
19 Jul 2006 officers Secretary resigned;director resigned 1 Buy now
06 Mar 2006 annual-return Annual return made up to 01/02/06 4 Buy now
10 Jul 2005 officers New director appointed 2 Buy now
10 Jul 2005 officers New secretary appointed;new director appointed 2 Buy now
10 Jul 2005 officers New director appointed 2 Buy now
10 Feb 2005 officers Director resigned 1 Buy now
10 Feb 2005 officers Secretary resigned 1 Buy now
01 Feb 2005 incorporation Incorporation Company 19 Buy now