Advanced company searchLink opens in new window

WATER TOWER (SOUTHALL) MANAGEMENT COMPANY LIMITED

Company number 04221958

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)
05 Jul 2015 AD01 Registered office address changed from Unit 8 Grand Union Enterprise Park Grand Union Way Southall Middlesex UB2 4EX to Unit 2B Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB on 5 July 2015
01 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Apr 2015 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9
10 Mar 2015 AD01 Registered office address changed from Unit 6 Grand Union Enterprise Park Grand Union Way Southall Middlesex UB2 4EX to Unit 8 Grand Union Enterprise Park Grand Union Way Southall Middlesex UB2 4EX on 10 March 2015
10 Mar 2015 DS02 Withdraw the company strike off application
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2015 TM01 Termination of appointment of Rajan Ghai as a director on 5 December 2014
11 Jan 2015 DS01 Application to strike the company off the register
23 Dec 2014 TM01 Termination of appointment of Mario Ragusa as a director on 5 December 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Mar 2014 TM01 Termination of appointment of Kamran Tariq as a director
05 Aug 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 9
11 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Jun 2012 AR01 Annual return made up to 23 May 2012
22 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
03 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
30 Jul 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
16 Oct 2009 CH01 Director's details changed for Mr Kamran Tariq on 1 October 2009
16 Oct 2009 CH01 Director's details changed for Mario Ragusa on 1 October 2009
16 Oct 2009 CH01 Director's details changed for Rajan Ghai on 1 October 2009
16 Oct 2009 CH03 Secretary's details changed for Mr Kamran Tariq on 1 October 2009
13 Aug 2009 363a Return made up to 23/05/09; full list of members
03 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008