Advanced company searchLink opens in new window

WATERLOO INDUSTRIAL PROPERTIES LIMITED

Company number 02389272

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)
11 Aug 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 December 2013
23 Jul 2014 AA Total exemption small company accounts made up to 30 June 2014
21 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2014
11 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
04 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Feb 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
11 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
22 Jun 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
20 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2012 AD01 Registered office address changed from , Waterloo Industrial Estate, Waterloo Road, Bidford on Avon, Warwickshire, B50 4JH to 36 Slater Road Bentley Heath Solihull West Midlands B93 8AG on 19 June 2012
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2011 CERTNM Company name changed parks and grounds machinery LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-11-30
09 Dec 2011 CONNOT Change of name notice
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6
18 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
03 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Dec 2009 AR01 Annual return made up to 9 December 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Andrew Francis Perkins on 23 December 2009
23 Dec 2009 CH01 Director's details changed for David John Tullett on 23 December 2009
17 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
09 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008