- Company Overview for WATERLINK (UK) HOLDINGS LIMITED (03181974)
- Filing history for WATERLINK (UK) HOLDINGS LIMITED (03181974)
- People for WATERLINK (UK) HOLDINGS LIMITED (03181974)
- Charges for WATERLINK (UK) HOLDINGS LIMITED (03181974)
- More for WATERLINK (UK) HOLDINGS LIMITED (03181974)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |