- Company Overview for WATERTIGHT SOLUTIONS UK LIMITED (06542761)
- Filing history for WATERTIGHT SOLUTIONS UK LIMITED (06542761)
- People for WATERTIGHT SOLUTIONS UK LIMITED (06542761)
- More for WATERTIGHT SOLUTIONS UK LIMITED (06542761)
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
|
|
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 |