About

Registered Number: 04529424
Date of Incorporation: 09/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR,

 

Based in Wiltshire, Technical Waterproofing Systems Ltd was founded on 09 September 2002, it has a status of "Active". There are 2 directors listed as Blackmore, Timothy Edgar, Brett, Emily Karin for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKMORE, Timothy Edgar 09 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BRETT, Emily Karin 09 September 2002 11 June 2018 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 10 September 2018
TM02 - Termination of appointment of secretary 20 June 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 15 September 2017
PSC04 - N/A 08 September 2017
PSC04 - N/A 17 July 2017
CH03 - Change of particulars for secretary 17 July 2017
CH01 - Change of particulars for director 17 July 2017
AA - Annual Accounts 22 June 2017
AD01 - Change of registered office address 22 May 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 19 June 2009
363s - Annual Return 03 October 2008
AA - Annual Accounts 17 June 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 27 September 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 19 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
RESOLUTIONS - N/A 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
NEWINC - New incorporation documents 09 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.