WATERMAN ENVIRONMENTAL GROUP LIMITED
Company number 06200292
- Company Overview for WATERMAN ENVIRONMENTAL GROUP LIMITED (06200292)
- Filing history for WATERMAN ENVIRONMENTAL GROUP LIMITED (06200292)
- People for WATERMAN ENVIRONMENTAL GROUP LIMITED (06200292)
- Charges for WATERMAN ENVIRONMENTAL GROUP LIMITED (06200292)
- More for WATERMAN ENVIRONMENTAL GROUP LIMITED (06200292)
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) |
---|---|---|---|
20 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
18 Jan 2012 | AA01 | Previous accounting period extended from 30 April 2011 to 30 September 2011 | |
02 May 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
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 | |
03 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
18 May 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for John Allen Lewis on 3 April 2010 | |
18 May 2010 | CH01 | Director's details changed for Annette Lewis on 3 April 2010 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
06 May 2009 | 363a | Return made up to 03/04/09; full list of members | |
08 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
08 Jul 2008 | 363a | Return made up to 03/04/08; full list of members | |
18 Jul 2007 | 395 | Particulars of mortgage/charge | |
18 Jul 2007 | 395 | Particulars of mortgage/charge | |
25 Apr 2007 | 88(2)R | Ad 03/04/07--------- £ si 39999@1=39999 £ ic 1/40000 | |
25 Apr 2007 | 287 | Registered office changed on 25/04/07 from: lifford hall lifford lane kings norton birmingham west midlands B30 3JN | |
25 Apr 2007 | 288b | Secretary resigned | |
25 Apr 2007 | 288b | Director resigned | |
25 Apr 2007 | 288a | New director appointed | |
25 Apr 2007 | 288a | New secretary appointed;new director appointed | |
03 Apr 2007 | NEWINC | Incorporation |