- Company Overview for WATERFRONT DEVELOPMENTS LIMITED (05137480)
- Filing history for WATERFRONT DEVELOPMENTS LIMITED (05137480)
- People for WATERFRONT DEVELOPMENTS LIMITED (05137480)
- Charges for WATERFRONT DEVELOPMENTS LIMITED (05137480)
- More for WATERFRONT DEVELOPMENTS LIMITED (05137480)
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) |
---|---|---|---|
08 Jun 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
08 Jun 2011 | AD01 | Registered office address changed from 11 Piper Ground Southway Park Bradford on Avon BA151YF on 8 June 2011 | |
13 Jan 2011 | AAMD | Amended accounts made up to 28 February 2010 | |
27 Sep 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Michael John Paradise on 25 May 2010 | |
02 Jul 2010 | CH01 | Director's details changed for Terrance Raymond Gratton on 25 May 2010 | |
05 Mar 2010 | AD01 | Registered office address changed from Cleveland House Sydney Road Bath Avon BA2 6NR on 5 March 2010 | |
08 Feb 2010 | AA | Total exemption full accounts made up to 28 February 2009 | |
01 Jul 2009 | 363a | Return made up to 25/05/09; full list of members | |
20 Apr 2009 | AA | Total exemption full accounts made up to 29 February 2008 | |
07 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2008 | 363a | Return made up to 25/05/08; full list of members | |
17 Mar 2008 | AA | Total exemption full accounts made up to 28 February 2007 | |
13 Jun 2007 | 363s | Return made up to 25/05/07; full list of members | |
04 Jan 2007 | AA | Total exemption full accounts made up to 28 February 2006 | |
12 Jun 2006 | 363s | Return made up to 25/05/06; full list of members | |
28 Dec 2005 | AA | Total exemption full accounts made up to 28 February 2005 | |
13 Jun 2005 | 363s | Return made up to 25/05/05; full list of members | |
07 Apr 2005 | 225 | Accounting reference date shortened from 31/05/05 to 28/02/05 | |
12 Aug 2004 | 395 | Particulars of mortgage/charge | |
11 Jun 2004 | 287 | Registered office changed on 11/06/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP | |
11 Jun 2004 | 288a | New secretary appointed;new director appointed | |
11 Jun 2004 | 288a | New director appointed | |
11 Jun 2004 | 288a | New director appointed |