WATERLOO INDUSTRIAL PROPERTIES LIMITED
Company number 02389272
- Company Overview for WATERLOO INDUSTRIAL PROPERTIES LIMITED (02389272)
- Filing history for WATERLOO INDUSTRIAL PROPERTIES LIMITED (02389272)
- People for WATERLOO INDUSTRIAL PROPERTIES LIMITED (02389272)
- Charges for WATERLOO INDUSTRIAL PROPERTIES LIMITED (02389272)
- More for WATERLOO INDUSTRIAL PROPERTIES LIMITED (02389272)
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
|
|
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
|
|
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
|
|
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 |