Advanced company searchLink opens in new window

WATERMATIC LIMITED

Company number 02944645

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)
05 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
05 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
02 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
11 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
27 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
13 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
01 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
19 Apr 2013 MR01 Registration of charge 029446450003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380271.
02 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
03 Aug 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
08 Jul 2011 SH06 Cancellation of shares. Statement of capital on 8 July 2011
  • GBP 1
24 Jan 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Jan 2011 SH03 Purchase of own shares.
19 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
01 Dec 2010 TM02 Termination of appointment of Jill Blackshaw as a secretary
23 Jul 2010 CH01 Director's details changed for Itsik Ribak on 22 June 2010
21 Jul 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Itsik Ribak on 21 June 2010
21 Jul 2010 CH03 Secretary's details changed for Jill Patricia Blackshaw on 21 June 2010
30 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
30 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2
17 Jul 2009 363a Return made up to 21/06/09; full list of members