About

Registered Number: 03929165
Date of Incorporation: 18/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Millburn House Hexham Business Park, Burn Lane, Hexham, Northumberland, NE46 3RU,

 

L E Weightman Offshore Engineering Ltd was founded on 18 February 2000 and are based in Hexham in Northumberland, it's status at Companies House is "Active". This organisation has 2 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEIGHTMAN, Leslie Edwin 18 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
WEIGHTMAN, Kathleen 18 February 2000 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AD01 - Change of registered office address 22 November 2019
CH03 - Change of particulars for secretary 21 November 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 05 November 2015
CH01 - Change of particulars for director 08 June 2015
AR01 - Annual Return 09 March 2015
CH03 - Change of particulars for secretary 09 March 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
AA - Annual Accounts 14 July 2008
363s - Annual Return 06 June 2008
AA - Annual Accounts 13 September 2007
287 - Change in situation or address of Registered Office 12 April 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 27 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2001
225 - Change of Accounting Reference Date 17 August 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
NEWINC - New incorporation documents 18 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.