Advanced company searchLink opens in new window

WATERROAD COMPANY LIMITED

Company number 03639331

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)
26 Aug 2009 AA Full accounts made up to 31 December 2008
16 May 2009 288a Director appointed thomas doerr
08 May 2009 287 Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA
31 Mar 2009 288a Secretary appointed prima secretary LIMITED
30 Mar 2009 288b Appointment terminated secretary rhonda syms
12 Mar 2009 363a Return made up to 22/09/08; full list of members
04 Mar 2009 288a Director appointed maurice delon jones
26 Feb 2009 288b Appointment terminated director s & w berisford LIMITED
26 Feb 2009 288b Appointment terminated director david hooper
25 Feb 2009 288a Director appointed michael james kachmer
24 Feb 2009 288a Director appointed kevin nicholas blades
06 Nov 2008 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
30 Oct 2008 288c Director's change of particulars / david hooper / 27/10/2008
24 Sep 2008 SA Statement of affairs
24 Sep 2008 88(2) Amending 88(2)
18 Jul 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2008 88(2) Ad 08/07/08\gbp si 1@1=1\gbp ic 11/12\
02 Jul 2008 AA Full accounts made up to 29 September 2007
28 Apr 2008 288b Appointment terminated director berisford (overseas) LIMITED
28 Apr 2008 288a Director appointed david ross hooper
27 Sep 2007 363a Return made up to 22/09/07; full list of members
05 Sep 2007 288c Director's particulars changed
05 Sep 2007 288c Director's particulars changed
05 Sep 2007 287 Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ
02 Aug 2007 AA Full accounts made up to 30 September 2006