Advanced company searchLink opens in new window

WATERSTREAM LIMITED

Company number 05679475

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)
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