- Company Overview for WATER-LINES SOLUTIONS LIMITED (04949760)
- Filing history for WATER-LINES SOLUTIONS LIMITED (04949760)
- People for WATER-LINES SOLUTIONS LIMITED (04949760)
- Charges for WATER-LINES SOLUTIONS LIMITED (04949760)
- More for WATER-LINES SOLUTIONS LIMITED (04949760)
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
|
|
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 |