- Company Overview for WATERSTREAM LIMITED (05679475)
- Filing history for WATERSTREAM LIMITED (05679475)
- People for WATERSTREAM LIMITED (05679475)
- Charges for WATERSTREAM LIMITED (05679475)
- More for WATERSTREAM LIMITED (05679475)
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 Oct 2010 | CH01 | Director's details changed for Mr Simon Martin Dickson on 1 April 2010 | |
08 Oct 2010 | CH03 | Secretary's details changed for Mr Simon Martin Dickson on 1 April 2010 | |
03 Aug 2010 | AD01 | Registered office address changed from 124 High St Radstock BA3 2DA on 3 August 2010 | |
19 Feb 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Mr Alexander James Kemsley on 18 January 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Mr Simon Martin Dickson on 18 January 2010 | |
23 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Mar 2009 | 363a | Return made up to 18/01/09; full list of members | |
13 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 Apr 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
04 Feb 2008 | 363a | Return made up to 18/01/08; full list of members | |
13 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
01 Feb 2007 | 363a | Return made up to 18/01/07; full list of members | |
30 Jan 2007 | CERTNM | Company name changed hot tubs 2 buy LIMITED\certificate issued on 30/01/07 | |
22 Feb 2006 | 88(2)R |
Ad 03/02/06--------- £ si 99@1=99 £ ic 1/100
|
|
22 Feb 2006 | 288a | New director appointed | |
22 Feb 2006 | 288a | New secretary appointed;new director appointed | |
19 Jan 2006 | 288b | Secretary resigned | |
19 Jan 2006 | 288b | Director resigned | |
18 Jan 2006 | NEWINC | Incorporation |