About

Registered Number: 06805649
Date of Incorporation: 29/01/2009 (15 years and 11 months ago)
Company Status: Active
Registered Address: 11/12 High Street High Street, Winchelsea, TN36 4EA,

 

Weald Fencing Products Ltd was established in 2009, it's status in the Companies House registry is set to "Active". This company has one director listed as Mathews, Simon David. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHEWS, Simon David 29 January 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 26 February 2020
TM02 - Termination of appointment of secretary 13 February 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 14 March 2019
AD01 - Change of registered office address 14 March 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 22 February 2018
AA01 - Change of accounting reference date 09 January 2018
CS01 - N/A 07 February 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 08 March 2016
TM01 - Termination of appointment of director 08 March 2016
AA - Annual Accounts 11 January 2016
CERTNM - Change of name certificate 08 September 2015
AR01 - Annual Return 18 March 2015
AP01 - Appointment of director 20 February 2015
AP01 - Appointment of director 20 February 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 04 February 2013
CH01 - Change of particulars for director 04 February 2013
AA - Annual Accounts 29 November 2012
CH01 - Change of particulars for director 12 October 2012
AR01 - Annual Return 02 February 2012
CH03 - Change of particulars for secretary 02 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 11 February 2011
AD01 - Change of registered office address 11 February 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
225 - Change of Accounting Reference Date 06 June 2009
395 - Particulars of a mortgage or charge 22 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 May 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
NEWINC - New incorporation documents 29 January 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.