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)
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
  • GBP 1,807,543
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
  • GBP 1,807,543
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