WATERHOUSE DESIGN ASSOCIATES LIMITED
Company number 04512856
- Company Overview for WATERHOUSE DESIGN ASSOCIATES LIMITED (04512856)
- Filing history for WATERHOUSE DESIGN ASSOCIATES LIMITED (04512856)
- People for WATERHOUSE DESIGN ASSOCIATES LIMITED (04512856)
- Charges for WATERHOUSE DESIGN ASSOCIATES LIMITED (04512856)
- More for WATERHOUSE DESIGN ASSOCIATES LIMITED (04512856)
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) |
---|---|---|---|
30 Jan 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
19 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with no updates | |
25 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
22 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
25 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
28 Nov 2016 | AD01 | Registered office address changed from 10-11 st. James Court Friar Gate Derby DE1 1BT England to Podium House 20a Friar Gate Derby DE1 1BX on 28 November 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
07 Sep 2016 | CH01 | Director's details changed for Lee Anthony Waterhouse on 25 August 2016 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
27 Nov 2015 | AD01 | Registered office address changed from Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS to 10-11 st. James Court Friar Gate Derby DE1 1BT on 27 November 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Nov 2014 | MR01 | Registration of charge 045128560001, created on 7 November 2014 |