- Company Overview for WATERLOO INVESTMENTS LTD (02592027)
- Filing history for WATERLOO INVESTMENTS LTD (02592027)
- People for WATERLOO INVESTMENTS LTD (02592027)
- Charges for WATERLOO INVESTMENTS LTD (02592027)
- More for WATERLOO INVESTMENTS LTD (02592027)
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) |
---|---|---|---|
02 May 2013 | TM01 | Termination of appointment of Klas Nilsson as a director | |
02 May 2013 | TM02 | Termination of appointment of Klas Nilsson as a secretary | |
02 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
07 Sep 2012 | AA | Full accounts made up to 29 February 2012 | |
05 Dec 2011 | AA | Full accounts made up to 28 February 2011 | |
09 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
04 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
28 Jul 2011 | AP01 | Appointment of Mr Kenneth Macrae as a director | |
28 Jul 2011 | TM01 | Termination of appointment of Manish Santilale as a director | |
02 Feb 2011 | AD01 | Registered office address changed from Eight Albion Riverside 8 Hester Road London SW11 4AX United Kingdom on 2 February 2011 | |
01 Dec 2010 | AA | Full accounts made up to 28 February 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
24 Feb 2010 | TM01 | Termination of appointment of John Hunter as a director | |
05 Jan 2010 | AA | Full accounts made up to 28 February 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Mr Klas Bengt Nilsson on 10 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Manish Kumar Santilale on 10 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Mr. John Robert Gordon Hunter on 10 November 2009 | |
03 Jun 2009 | 287 | Registered office changed on 03/06/2009 from the inner court 48 old church street london SW3 5BY | |
29 Jan 2009 | 363a | Return made up to 31/10/08; full list of members | |
21 Dec 2008 | AA | Full accounts made up to 29 February 2008 | |
29 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 13 | |
16 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
16 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
16 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |