Advanced company searchLink opens in new window

WATERMAN COMPLIANCE SERVICES LIMITED

Company number 05023414

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)
27 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
29 Jun 2017 AA Accounts for a dormant company made up to 31 January 2017
27 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
15 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
15 Jun 2015 AA Accounts for a dormant company made up to 31 January 2015
29 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
23 Apr 2014 AA Accounts for a dormant company made up to 31 January 2014
30 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
20 Jun 2013 AA Accounts for a dormant company made up to 31 January 2013
01 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
27 Jun 2012 AA Accounts for a dormant company made up to 31 January 2012
31 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
12 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
11 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
12 Oct 2010 AD01 Registered office address changed from Unit 8D1 Maybrook Business Park Maybrook Road Minworth Sutton Coldfield West Midlands B76 1AL on 12 October 2010
11 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
29 Mar 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
28 Mar 2010 CH01 Director's details changed for John Allen Lewis on 11 January 2010
07 Jan 2010 TM02 Termination of appointment of Timothy Murphy as a secretary
19 May 2009 AA Total exemption full accounts made up to 31 January 2009
06 Mar 2009 363a Return made up to 22/01/09; full list of members
19 Dec 2008 AA Total exemption full accounts made up to 31 January 2008
27 Jun 2008 363a Return made up to 22/01/08; full list of members
04 Jun 2008 288b Appointment terminated director timothy murphy