- 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) |
---|---|---|---|
11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
06 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Jul 2018 | TM02 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 18 July 2018 | |
24 May 2018 | AD01 | Registered office address changed from PO Box WD6 3TJ 610 Centennial Avenue Centennial Park Elstree Hertz WD6 3TJ England to 610 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3TJ on 24 May 2018 | |
23 May 2018 | TM01 | Termination of appointment of Mark Tyrell Beaudouin as a director on 6 April 2018 | |
23 May 2018 | TM01 | Termination of appointment of Andre Jules Ayache as a director on 2 March 2018 | |
23 May 2018 | AP01 | Appointment of Gary Joseph Murphy as a director on 6 April 2018 | |
23 May 2018 | AP01 | Appointment of Michael Cornelius Harrington as a director on 6 April 2018 | |
23 May 2018 | AP01 | Appointment of Columbanus Patrick O'mahony as a director on 6 April 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
06 Dec 2017 | AD01 | Registered office address changed from 11 Old Jewry London EC2R 8DU to PO Box WD6 3TJ 610 Centennial Avenue Centennial Park Elstree Hertz WD6 3TJ on 6 December 2017 | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
06 May 2016 | CH01 | Director's details changed for Mr James Hallam on 6 May 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
15 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
16 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Nov 2014 | AP01 | Appointment of Mr Mark Beaudouin as a director on 9 June 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of John Alden Ornell as a director on 9 June 2014 | |
08 Jul 2014 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary |