Advanced company searchLink opens in new window

WATERSCAPES LIMITED

Company number 04391472

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)
06 Aug 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Aug 2008 363a Return made up to 11/03/08; full list of members
01 Aug 2008 288c Director's change of particulars / michael young / 01/01/2005
10 Jun 2008 88(2) Ad 23/05/08\gbp si 100@1=100\gbp ic 100/200\
20 Mar 2008 287 Registered office changed on 20/03/2008 from 10A camelot centre carrington way wincanton somerset BA9 9JB
26 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
28 Apr 2007 363s Return made up to 11/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
03 Mar 2007 AA Total exemption full accounts made up to 30 April 2006
09 Jun 2006 363s Return made up to 11/03/06; full list of members
03 Mar 2006 AA Accounts for a small company made up to 30 April 2005
11 Apr 2005 363s Return made up to 11/03/05; full list of members
04 Mar 2005 AA Accounts for a small company made up to 30 April 2004
26 Nov 2004 395 Particulars of mortgage/charge
26 Jul 2004 287 Registered office changed on 26/07/04 from: 21-25 stafford road croydon surrey CR9 4BQ
22 Mar 2004 363s Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
06 Mar 2004 AA Accounts for a small company made up to 30 April 2003
30 Sep 2003 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2003 225 Accounting reference date extended from 31/03/03 to 30/04/03
24 Sep 2003 363s Return made up to 11/03/03; full list of members
24 Sep 2003 88(2)R Ad 12/06/02--------- £ si 98@1=98 £ ic 2/100
16 Sep 2003 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2002 288a New secretary appointed
17 Apr 2002 288a New director appointed
17 Apr 2002 288a New director appointed
05 Apr 2002 288b Secretary resigned