Advanced company searchLink opens in new window

WATERLINK (UK) HOLDINGS LIMITED

Company number 03181974

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)
31 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 8,126,000
31 Mar 2016 CH01 Director's details changed for Axel Dieter Brinkmann-Hornbogen on 1 July 2015
08 Oct 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Richard Rose
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Sep 2015 TM01 Termination of appointment of Richard D. Rose as a director on 30 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 08/10/2015
06 Jul 2015 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015
30 Mar 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 8,126,000
21 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Mar 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 8,126,000
08 Jan 2014 TM01 Termination of appointment of Nicole Cambre as a director
24 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
01 May 2013 AP01 Appointment of Axel Dieter Brinkmann-Hornbogen as a director
02 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
11 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Mar 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
03 Feb 2012 TM01 Termination of appointment of Cornelius Majoor as a director
07 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Mar 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
29 Mar 2011 CH04 Secretary's details changed for Mitre Secretaries Limited on 28 March 2011
28 Mar 2011 CH01 Director's details changed for Mr Cornelius Hubertus Stephanus Maria Majoor on 28 March 2011
28 Mar 2011 CH01 Director's details changed for Mr Reinier Pieter Keijzer on 28 March 2011
03 Sep 2010 AP01 Appointment of Richard D. Rose as a director
02 Sep 2010 TM01 Termination of appointment of Leroy Ball as a director
09 Apr 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders