Advanced company searchLink opens in new window

WATERS LIMITED

Company number 02912366

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)
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