- Company Overview for WATERGLOW LIMITED (03990944)
- Filing history for WATERGLOW LIMITED (03990944)
- People for WATERGLOW LIMITED (03990944)
- More for WATERGLOW LIMITED (03990944)
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) |
---|---|---|---|
15 Mar 2022 | AP01 | Appointment of Miss Gemma Mary Lamont as a director on 15 March 2022 | |
18 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
04 Jun 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
22 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
14 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
24 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
26 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
21 Jun 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
12 Jul 2017 | PSC01 | Notification of Michael Thomas Lamont as a person with significant control on 1 September 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
26 May 2017 | AA | Micro company accounts made up to 30 September 2016 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | AD01 | Registered office address changed from Shelford House Valley Lane, Bitteswell Lutterworth Leicestershire LE17 4SA to Suite 2 Elizabethan House Leicester Road Lutterworth Leicestershire LE17 4NJ on 28 June 2016 | |
25 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
25 Jun 2015 | CH03 | Secretary's details changed for Mr Andrew Dunn on 11 March 2015 | |
24 Jun 2015 | CH01 | Director's details changed for Mr Andrew James Patrick Dunn on 11 March 2015 | |
06 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
21 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 May 2013 | CH03 | Secretary's details changed for Mr Andrew Dunn on 2 April 2013 | |
20 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
20 May 2013 | CH01 | Director's details changed for Mr Andrew James Patrick Dunn on 2 April 2013 |