LONDON STRUCTURAL WATERPROOFING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
15/05/1715 May 2017 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 155 MAIN ROAD BIGGIN HILL KENT TN16 3JP |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
04/11/164 November 2016 | APPOINTMENT TERMINATED, SECRETARY PAUL CASTLE |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
19/10/1519 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
17/06/1517 June 2015 | 30/09/14 TOTAL EXEMPTION FULL |
03/11/143 November 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
16/10/1316 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
15/10/1215 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
21/10/1121 October 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/10/1022 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RUSHBROOK / 27/09/2010 |
22/10/1022 October 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
28/09/0928 September 2009 | RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
10/10/0810 October 2008 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
10/10/0710 October 2007 | SECRETARY RESIGNED |
10/10/0710 October 2007 | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | NEW SECRETARY APPOINTED |
10/12/0610 December 2006 | REGISTERED OFFICE CHANGED ON 10/12/06 FROM: G OFFICE CHANGED 10/12/06 78 PENDRAGON ROAD BROMLEY KENT BR1 5JY |
28/09/0628 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company