- Company Overview for WATERS LIMITED (02912366)
- Filing history for WATERS LIMITED (02912366)
- People for WATERS LIMITED (02912366)
- More for WATERS LIMITED (02912366)
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) |
---|---|---|---|
25 Oct 2024 | AP01 | Appointment of Serge Moubarak as a director on 22 October 2024 | |
25 Oct 2024 | TM01 | Termination of appointment of Andrew Aitchison Schoon as a director on 22 October 2024 | |
09 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
19 Jun 2024 | CH01 | Director's details changed for Mr Andrew Aitchison Schoon on 16 June 2024 | |
22 May 2024 | AP01 | Appointment of Mr Andrew Aitchison Schoon as a director on 20 May 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
06 Feb 2024 | TM01 | Termination of appointment of Jonathan Mark Pratt as a director on 27 October 2023 | |
16 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
16 Jan 2023 | AP01 | Appointment of Scott Edward Rudland as a director on 10 January 2023 | |
13 Jan 2023 | TM01 | Termination of appointment of James Hallam as a director on 10 January 2023 | |
30 Dec 2022 | TM01 | Termination of appointment of Christina Charlotte Lindved Turner as a director on 30 December 2022 | |
07 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
25 Aug 2022 | CH01 | Director's details changed for Columbanus Patrick O'mahony on 25 August 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
25 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
14 Jul 2021 | CH01 | Director's details changed for Mr James Hallam on 28 June 2021 | |
26 May 2021 | AP01 | Appointment of Mr Jonathan Mark Pratt as a director on 21 May 2021 | |
25 May 2021 | TM01 | Termination of appointment of Michael Cornelius Harrington as a director on 21 May 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
09 Mar 2021 | AD01 | Registered office address changed from 610 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3TJ England to Waters Limited Stamford Avenue Altrincham Road Wilmslow Cheshire SK9 4AX on 9 March 2021 | |
28 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
20 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
02 Mar 2020 | AP01 | Appointment of Christina Charlotte Lindved Turner as a director on 14 February 2020 | |
28 Feb 2020 | TM01 | Termination of appointment of Gary Joseph Murphy as a director on 14 February 2020 |