- 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) |
---|---|---|---|
16 Jul 2019 | AD01 | Registered office address changed from Cedar Barn Half Moon Lane Pepperstock Luton LU1 4LL England to Denley Hall Seasalter Road Graveney Faversham ME13 9ED on 16 July 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
22 Jun 2018 | AD01 | Registered office address changed from 2 Home Farm Lane Great Brickhill Milton Keynes MK17 9AX England to Cedar Barn Half Moon Lane Pepperstock Luton LU1 4LL on 22 June 2018 | |
22 Jun 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
25 Oct 2016 | AD01 | Registered office address changed from 26 Reach Lane Heath and Reach Leighton Buzzard Bedfordshire LU7 0AL to 2 Home Farm Lane Great Brickhill Milton Keynes MK17 9AX on 25 October 2016 | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
25 Jun 2014 | AD01 | Registered office address changed from 25a Hockliffe Street Leighton Buzzard Beds LU7 1EZ on 25 June 2014 | |
09 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
16 Oct 2013 | CH01 | Director's details changed for Paul David William Jackson on 1 July 2013 | |
02 Sep 2013 | AP01 | Appointment of Paul David William Jackson as a director | |
22 Aug 2013 | AP03 | Appointment of Paul David William Jackson as a secretary | |
14 Aug 2013 | AD01 | Registered office address changed from 45 Cooks Meadow, Edlesborough, Bedfordshire LU6 2RP U.K. on 14 August 2013 | |
14 Aug 2013 | TM01 | Termination of appointment of Eileen Jackson as a director | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders |