- Company Overview for WATERWISE PONDS AND WATER GARDENING MADE EASY LTD. (04577109)
- Filing history for WATERWISE PONDS AND WATER GARDENING MADE EASY LTD. (04577109)
- People for WATERWISE PONDS AND WATER GARDENING MADE EASY LTD. (04577109)
- More for WATERWISE PONDS AND WATER GARDENING MADE EASY LTD. (04577109)
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) |
---|---|---|---|
11 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
24 Nov 2011 | AR01 |
Annual return made up to 30 October 2011 with full list of shareholders
Statement of capital on 2011-11-24
|
|
16 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
18 Jan 2010 | AD01 | Registered office address changed from The Office Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NN on 18 January 2010 | |
09 Nov 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Lorraine Hubbard on 30 October 2009 | |
09 Nov 2009 | CH03 | Secretary's details changed for James Michael Hubbard on 30 October 2009 | |
10 Jul 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
25 Nov 2008 | 363a | Return made up to 30/10/08; full list of members | |
25 Nov 2008 | 288c | Director's Change of Particulars / lorraine hubbard / 01/09/2008 / HouseName/Number was: , now: inworth hall; Street was: 123 st mary's field, now: kelvedon road; Area was: balkerne heights, now: inworth; Post Code was: CO3 3DD, now: CO5 9SN | |
02 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
14 Aug 2008 | 288a | Secretary appointed james michael hubbard | |
14 Aug 2008 | 287 | Registered office changed on 14/08/2008 from 1ST floor the coach house 49 east street colchester essex CO1 2TG | |
08 Nov 2007 | 363a | Return made up to 30/10/07; full list of members | |
21 Mar 2007 | 288b | Secretary resigned | |
19 Mar 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
03 Nov 2006 | 363a | Return made up to 30/10/06; full list of members | |
22 May 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
10 Nov 2005 | 288c | Director's particulars changed | |
04 Nov 2005 | 363a | Return made up to 30/10/05; full list of members | |
04 May 2005 | AA | Total exemption small company accounts made up to 30 November 2004 |