- Company Overview for WATERTRACE LIMITED (04359408)
- Filing history for WATERTRACE LIMITED (04359408)
- People for WATERTRACE LIMITED (04359408)
- More for WATERTRACE LIMITED (04359408)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 23 January 2025 with no updates | |
30 Mar 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
21 Feb 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
15 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
01 Feb 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
28 Jan 2021 | AD02 | Register inspection address has been changed from 4th Floor 78/79 Leadenhall Street London EC3A 3DH to Level 30 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB | |
26 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
26 Jan 2021 | AD01 | Registered office address changed from The Leadenhall Building Level 30 122 Leadenhall Street London EC3V 4AB United Kingdom to Level 30 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 26 January 2021 | |
30 Apr 2020 | AD01 | Registered office address changed from 78/79 Leadenhall Street London EC3A 3DH to The Leadenhall Building Level 30 122 Leadenhall Street London EC3V 4AB on 30 April 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
31 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
02 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
06 Feb 2015 | CH01 | Director's details changed for Mr Michael Barr on 5 July 2013 | |
06 Feb 2015 | CH03 | Secretary's details changed for Carol Jones on 5 July 2013 |