Advanced company searchLink opens in new window

WATERMAN ENVIRONMENTAL GROUP LIMITED

Company number 06200292

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)
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