- Company Overview for WATER HOUSE RESTAURANT LIMITED (06421668)
- Filing history for WATER HOUSE RESTAURANT LIMITED (06421668)
- People for WATER HOUSE RESTAURANT LIMITED (06421668)
- Charges for WATER HOUSE RESTAURANT LIMITED (06421668)
- More for WATER HOUSE RESTAURANT LIMITED (06421668)
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) |
---|---|---|---|
21 May 2010 | TM01 | Termination of appointment of Jack Gordon as a director | |
21 May 2010 | TM02 | Termination of appointment of Stuart Hall as a secretary | |
21 May 2010 | CH01 | Director's details changed for Mrs Jacqui Webster on 18 May 2010 | |
21 May 2010 | AP03 | Appointment of Jamie Andrew Eagles as a secretary | |
21 May 2010 | AP01 | Appointment of Jamie Andrew Eagles as a director | |
25 Jan 2010 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
25 Jan 2010 | AD01 | Registered office address changed from 27 Provost Street London N1 7NH on 25 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Michael John Pyner on 25 January 2010 | |
08 Sep 2009 | AA | Full accounts made up to 31 March 2009 | |
30 Jan 2009 | 225 | Accounting reference date extended from 31/03/2008 to 31/03/2009 | |
15 Dec 2008 | 363a | Return made up to 08/11/08; full list of members | |
30 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 Mar 2008 | 225 | Curr sho from 30/11/2008 to 31/03/2008 | |
08 Nov 2007 | NEWINC | Incorporation |