Advanced company searchLink opens in new window

WATER-LINES SOLUTIONS LIMITED

Company number 04949760

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)
21 Jul 2014 TM01 Termination of appointment of Simone Lindsey Sturt as a director on 17 July 2014
18 Jul 2014 TM01 Termination of appointment of Haley Jenkinson as a director on 15 July 2014
28 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 106
28 Nov 2013 CH01 Director's details changed for Simone Lindsey Sturt on 28 November 2013
28 Nov 2013 CH01 Director's details changed for Haley Jenkinson on 28 November 2013
22 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
14 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Feb 2012 AP01 Appointment of Haley Jenkinson as a director
07 Feb 2012 AP01 Appointment of Simone Lindsey Sturt as a director
27 Jan 2012 AD01 Registered office address changed from Unit 9B Wingbury Business Village Upper Wingbury Farm Wingrave, Aylesbury Buckinghamshire HP22 4LW on 27 January 2012
23 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
23 Nov 2011 CH01 Director's details changed for Simon Jenkinson on 1 August 2011
06 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2011 CH01 Director's details changed for Simon Jenkinson on 28 March 2011
03 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
23 Jul 2010 CH01 Director's details changed for Simon Jenkinson on 23 July 2010
16 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
19 May 2010 AA Total exemption small company accounts made up to 31 March 2010
10 May 2010 AA01 Previous accounting period extended from 31 October 2009 to 31 March 2010
02 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for Simon Jenkinson on 2 October 2009
02 Nov 2009 CH01 Director's details changed for Jonathon Sturt on 2 October 2009