About

Registered Number: 06516448
Date of Incorporation: 27/02/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Enterprise House, 35 Stone Road, Broadstairs, Kent, CT10 1DZ

 

Weather for Ltd was founded on 27 February 2008 with its registered office in Broadstairs. Camidge, William John, Somerfield Consultants Ltd,, Roberts, Nicholas Martin Michel are the current directors of Weather for Ltd. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMIDGE, William John 27 February 2008 - 1
ROBERTS, Nicholas Martin Michel 27 February 2008 01 August 2008 1
Secretary Name Appointed Resigned Total Appointments
SOMERFIELD CONSULTANTS LTD, 01 August 2008 01 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 14 November 2019
CS01 - N/A 10 March 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 11 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 20 March 2016
TM02 - Termination of appointment of secretary 20 March 2016
MR04 - N/A 22 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 26 November 2014
TM02 - Termination of appointment of secretary 26 November 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
AP04 - Appointment of corporate secretary 25 March 2010
CH04 - Change of particulars for corporate secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 06 January 2010
CERTNM - Change of name certificate 23 September 2009
363a - Annual Return 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
287 - Change in situation or address of Registered Office 01 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2008
395 - Particulars of a mortgage or charge 20 May 2008
287 - Change in situation or address of Registered Office 12 May 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
NEWINC - New incorporation documents 27 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.