Advanced company searchLink opens in new window

WATERHOUSE COMPANIES LIMITED

Company number 03964254

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)
21 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2012 DS01 Application to strike the company off the register
21 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
15 May 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
Statement of capital on 2011-05-15
  • GBP 1
15 May 2011 CH01 Director's details changed for Nicholas Roger John Robinson on 31 October 2010
15 May 2011 TM02 Termination of appointment of Susan Smith as a secretary
15 May 2011 AD01 Registered office address changed from 2B Bath Street Frome Somerset BA11 1DG on 15 May 2011
31 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
22 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Nicholas Roger John Robinson on 4 April 2010
17 Feb 2010 AA Accounts for a dormant company made up to 30 April 2009
01 May 2009 363a Return made up to 04/04/09; full list of members
01 Feb 2009 AA Accounts made up to 30 April 2008
23 May 2008 363a Return made up to 04/04/08; full list of members
23 May 2008 287 Registered office changed on 23/05/2008 from 2A bath street frome somerset BA11 1DG
23 May 2008 288c Director's Change of Particulars / nicholas robinson / 01/04/2008 / HouseName/Number was: , now: 2B; Street was: 2A bath street, now: bath street
23 Jan 2008 AA Accounts made up to 30 April 2007
11 May 2007 363s Return made up to 04/04/07; no change of members
26 Feb 2007 287 Registered office changed on 26/02/07 from: grange court long cross cranmore shepton mallet somerset BA4 4JS
15 Feb 2007 AA Accounts made up to 30 April 2006
18 Dec 2006 287 Registered office changed on 18/12/06 from: the old town hall 6 market place warminster wiltshire BA12 9AP
18 Dec 2006 288a New secretary appointed
04 May 2006 363s Return made up to 04/04/06; full list of members
07 Dec 2005 AA Accounts made up to 30 April 2005