- Company Overview for WATERSIDE MANUFACTURING LIMITED (02796299)
- Filing history for WATERSIDE MANUFACTURING LIMITED (02796299)
- People for WATERSIDE MANUFACTURING LIMITED (02796299)
- Charges for WATERSIDE MANUFACTURING LIMITED (02796299)
- More for WATERSIDE MANUFACTURING LIMITED (02796299)
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) |
---|---|---|---|
30 Jan 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Dec 2020 | PSC04 | Change of details for Mrs Sally Annaliese England Kerr as a person with significant control on 8 December 2020 | |
08 Dec 2020 | PSC07 | Cessation of Andrew Robert England Kerr as a person with significant control on 8 December 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
04 May 2020 | TM01 | Termination of appointment of Andrew Robert England-Kerr as a director on 28 April 2020 | |
09 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 May 2018 | PSC04 | Change of details for Mrs Sally Annaliese England Kerr as a person with significant control on 3 May 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
01 May 2018 | PSC04 | Change of details for Mr Andrew Robert England Kerr as a person with significant control on 1 May 2017 | |
01 May 2018 | CH01 | Director's details changed for Mrs Sally Annaliese England Kerr on 1 May 2017 | |
01 May 2018 | CH03 | Secretary's details changed for Mrs Sally Annaliese England Kerr on 1 May 2017 | |
26 Feb 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
23 Jan 2018 | AD01 | Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD to 146 High Street Harborne Birmingham B17 9NN on 23 January 2018 | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates |