- Company Overview for WATERDALE ASSOCIATES LIMITED (03477263)
- Filing history for WATERDALE ASSOCIATES LIMITED (03477263)
- People for WATERDALE ASSOCIATES LIMITED (03477263)
- Charges for WATERDALE ASSOCIATES LIMITED (03477263)
- More for WATERDALE ASSOCIATES LIMITED (03477263)
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) |
---|---|---|---|
17 Feb 2025 | AD01 | Registered office address changed from 111-112, Fort Dunlop Fort Parkway Birmingham B24 9FD England to 1 Central Boulevard Blythe Valley Business Park Solihull B90 8AG on 17 February 2025 | |
04 Dec 2024 | CS01 | Confirmation statement made on 23 November 2024 with no updates | |
11 Apr 2024 | AA | Group of companies' accounts made up to 30 June 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
29 Nov 2023 | TM01 | Termination of appointment of Leyla Anne Blakeman as a director on 15 August 2023 | |
23 Mar 2023 | AA | Group of companies' accounts made up to 30 June 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
29 Nov 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
15 Nov 2021 | AA | Group of companies' accounts made up to 30 June 2021 | |
03 Aug 2021 | AP01 | Appointment of Mr James Bedford as a director on 1 August 2021 | |
03 Aug 2021 | AP01 | Appointment of Mr Karl David Webb as a director on 1 August 2021 | |
09 Jul 2021 | AA | Group of companies' accounts made up to 30 June 2020 | |
11 Jun 2021 | AP03 | Appointment of Mr Karl Webb as a secretary on 1 June 2021 | |
11 Jun 2021 | TM02 | Termination of appointment of Debra Louise France as a secretary on 1 June 2021 | |
11 Jun 2021 | AD01 | Registered office address changed from 111-113 Fort Dunlop Fort Parkway Birmingham B24 9FD to 111-112, Fort Dunlop Fort Parkway Birmingham B24 9FD on 11 June 2021 | |
04 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
17 Dec 2019 | AA | Group of companies' accounts made up to 30 June 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
03 Jan 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
11 Sep 2018 | MR04 | Satisfaction of charge 2 in full | |
13 Jun 2018 | MA | Memorandum and Articles of Association | |
08 May 2018 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 3 | |
05 Apr 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 2 |