WATERMAN COMPLIANCE SERVICES LIMITED
Company number 05023414
- Company Overview for WATERMAN COMPLIANCE SERVICES LIMITED (05023414)
- Filing history for WATERMAN COMPLIANCE SERVICES LIMITED (05023414)
- People for WATERMAN COMPLIANCE SERVICES LIMITED (05023414)
- Charges for WATERMAN COMPLIANCE SERVICES LIMITED (05023414)
- More for WATERMAN COMPLIANCE SERVICES LIMITED (05023414)
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
|
|
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
|
|
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
|
|
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 |