Advanced company searchLink opens in new window

WATERDALE ASSOCIATES LIMITED

Company number 03477263

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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