Advanced company searchLink opens in new window

WATERS EDGE INVESTMENTS LIMITED

Company number 01632475

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Nov 2018 PSC04 Change of details for Mr John Henry Vanner as a person with significant control on 26 September 2018
09 Nov 2018 CS01 Confirmation statement made on 26 September 2018 with updates
08 Nov 2018 AP04 Appointment of Devonports Accountants (Sw) Limited as a secretary on 26 September 2018
08 Nov 2018 TM02 Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 26 September 2018
07 Nov 2018 AD01 Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 7 November 2018
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
16 Feb 2017 TM01 Termination of appointment of Katherine Hayeem as a director on 13 February 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Dec 2016 TM01 Termination of appointment of David Warren Riseman as a director on 14 December 2016
07 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
19 Feb 2016 AP01 Appointment of Mrs Katherine Hayeem as a director on 18 February 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 14,500
02 Jun 2015 AP04 Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015
02 Jun 2015 TM02 Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015
24 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 14,500
15 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Sep 2014 AP01 Appointment of Mr Patrick Nolan as a director on 23 September 2014
23 Sep 2014 AP01 Appointment of Mr John Henry Vanner as a director on 23 September 2014
23 Sep 2014 AP01 Appointment of Mr David John Gliddon as a director on 23 September 2014
23 Sep 2014 AP01 Appointment of Mr Edward David Lee as a director on 23 September 2014
01 Aug 2014 TM01 Termination of appointment of Mark St Clair as a director on 1 August 2014
01 Aug 2014 AP01 Appointment of Mr David Warren Riseman as a director on 1 August 2014