Advanced company searchLink opens in new window

WATERTIGHT SOLUTIONS UK LIMITED

Company number 06542761

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 Oct 2014 TM01 Termination of appointment of David Stephen Batchelor as a director on 20 October 2014
16 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
16 Apr 2014 CH03 Secretary's details changed for Mr Philip Andrew Plant on 1 February 2014
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
24 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
24 Apr 2013 CH01 Director's details changed for Mr David Stephen Batchelor on 25 March 2013
24 Apr 2013 CH01 Director's details changed for Mr Paul Colin Batchelor on 25 March 2013
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
24 Sep 2012 AD01 Registered office address changed from 91 - 92 High Street Thame Oxfordshire OX9 3EH England on 24 September 2012
07 Aug 2012 AD01 Registered office address changed from 16 Prebendal Court Oxford Road Aylesbury Buckinghamshire HP19 8EY England on 7 August 2012
25 Jun 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 January 2012
22 Jun 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
22 Jun 2012 TM02 Termination of appointment of Paul Batchelor as a secretary
11 May 2012 AP03 Appointment of Mr Philip Andrew Plant as a secretary
11 May 2012 AD01 Registered office address changed from 16 Prebendal Court Oxford Road Aylesbury Buckinghamshire HP19 8EY England on 11 May 2012
11 May 2012 AD01 Registered office address changed from 13 Fern Close Warlingham Surrey CR6 9SQ England on 11 May 2012
19 Apr 2012 AP01 Appointment of Mr Christopher Colvin as a director
19 Apr 2012 AP01 Appointment of Mr David Stephen Batchelor as a director
13 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
27 May 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
27 May 2011 CH01 Director's details changed for Mr Paul Colin Batchelor on 25 March 2011
08 Mar 2011 CH01 Director's details changed for Mr Paul Colin Batchelor on 4 November 2010
08 Mar 2011 CH03 Secretary's details changed for Mr Paul Colin Batchelor on 4 November 2010
08 Mar 2011 AD01 Registered office address changed from Unit 2 Holmshaw Farm Layhams Road Bromley Kent BR2 6AR on 8 March 2011
24 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010