- Company Overview for WATERLOO CONSTRUCTION LIMITED (06721228)
- Filing history for WATERLOO CONSTRUCTION LIMITED (06721228)
- People for WATERLOO CONSTRUCTION LIMITED (06721228)
- Charges for WATERLOO CONSTRUCTION LIMITED (06721228)
- More for WATERLOO CONSTRUCTION LIMITED (06721228)
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) |
---|---|---|---|
15 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with no updates | |
25 Sep 2024 | CH01 | Director's details changed for Paul David William Jackson on 15 September 2024 | |
25 Sep 2024 | PSC04 | Change of details for Mr Paul Jackson as a person with significant control on 15 September 2024 | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
18 Jul 2024 | AD01 | Registered office address changed from Denley Hall Seasalter Road Graveney Faversham ME13 9ED England to 1st Floor, Cql House Alington Road Little Barford St. Neots PE19 6YH on 18 July 2024 | |
17 Jan 2024 | MR04 | Satisfaction of charge 067212280001 in full | |
17 Jan 2024 | MR04 | Satisfaction of charge 067212280002 in full | |
15 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
22 Aug 2023 | MR01 | Registration of charge 067212280003, created on 14 August 2023 | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
23 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
03 May 2022 | TM01 | Termination of appointment of Deborah Anne Bartlett as a director on 22 April 2022 | |
25 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
27 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
30 Dec 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
23 Dec 2020 | AP01 | Appointment of Mrs Deborah Anne Bartlett as a director on 1 November 2020 | |
03 Nov 2020 | PSC04 | Change of details for Mr Paul Jackson as a person with significant control on 30 October 2020 | |
03 Nov 2020 | CH01 | Director's details changed for Paul David William Jackson on 30 October 2020 | |
03 Nov 2020 | CH03 | Secretary's details changed for Paul David William Jackson on 30 October 2020 | |
21 Oct 2020 | MR01 | Registration of charge 067212280001, created on 19 October 2020 | |
21 Oct 2020 | MR01 | Registration of charge 067212280002, created on 19 October 2020 | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
16 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates |