About

Registered Number: 04392348
Date of Incorporation: 12/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: PETER A PETERSONS, Mail Boxes Etc Wey House, 15 Church Street, Weybridge, Surrey, KT13 8NA

 

Founded in 2002, Latest (Weybridge) Ltd has its registered office in Weybridge, Surrey. We do not know the number of employees at this organisation. There is one director listed for Latest (Weybridge) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METSMAA PETERSONS, Tiina 25 June 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 24 April 2019
CS01 - N/A 20 March 2019
CH01 - Change of particulars for director 20 March 2019
CH01 - Change of particulars for director 20 March 2019
CH03 - Change of particulars for secretary 20 March 2019
PSC04 - N/A 20 March 2019
PSC04 - N/A 20 March 2019
AA - Annual Accounts 11 April 2018
CS01 - N/A 11 April 2018
CS01 - N/A 17 March 2017
AA - Annual Accounts 14 March 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH03 - Change of particulars for secretary 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 19 December 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 27 March 2014
CH01 - Change of particulars for director 27 March 2014
CH03 - Change of particulars for secretary 27 March 2014
CH01 - Change of particulars for director 27 March 2014
AD01 - Change of registered office address 18 February 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 20 March 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 10 May 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 16 April 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 18 April 2007
AA - Annual Accounts 04 December 2006
AA - Annual Accounts 07 August 2006
363s - Annual Return 22 March 2006
363s - Annual Return 18 March 2005
AA - Annual Accounts 10 March 2005
CERTNM - Change of name certificate 09 June 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 07 January 2004
225 - Change of Accounting Reference Date 18 July 2003
363s - Annual Return 02 April 2003
395 - Particulars of a mortgage or charge 01 October 2002
287 - Change in situation or address of Registered Office 22 August 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
287 - Change in situation or address of Registered Office 02 July 2002
CERTNM - Change of name certificate 13 June 2002
NEWINC - New incorporation documents 12 March 2002

Mortgages & Charges

Description Date Status Charge by
Deposit deed 27 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.